- Company Overview for MIDLAND PLANT AND MACHINERY SALES LIMITED (06894138)
- Filing history for MIDLAND PLANT AND MACHINERY SALES LIMITED (06894138)
- People for MIDLAND PLANT AND MACHINERY SALES LIMITED (06894138)
- More for MIDLAND PLANT AND MACHINERY SALES LIMITED (06894138)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
29 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
20 Jun 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
13 Feb 2012 | AP01 | Appointment of Mr David Jonathan Enstone as a director | |
13 Feb 2012 | CERTNM |
Company name changed composite services LIMITED\certificate issued on 13/02/12
|
|
10 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 20 January 2012
|
|
27 Jun 2011 | AD01 | Registered office address changed from Wilderness Farm Clipston Road Kelmarsh Northants NN6 9NA England on 27 June 2011 | |
27 Jun 2011 | CH01 | Director's details changed for Mr Gavin Franklin on 1 June 2011 | |
25 Jun 2011 | CH03 | Secretary's details changed for Mr Gavin Franklin on 18 June 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
10 Jun 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
05 Jan 2010 | SH06 |
Cancellation of shares. Statement of capital on 5 January 2010
|
|
05 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2010 | SH03 | Purchase of own shares. | |
09 Dec 2009 | TM01 | Termination of appointment of Ian Wilson-Benn as a director | |
05 Nov 2009 | AD01 | Registered office address changed from 43 the Ashway Brixworth Northants NN6 9TZ England on 5 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Mr Gavin Franklin on 30 October 2009 |