Download leads from Nexok and grow your business. Find out more

Midtherm Engineering Limited

Documents

Total Documents82
Total Pages460

Filing History

27 November 2017Resolutions
  • RES13 ‐ "That the present articles of association (including for the avoidance of doubt, the relevant provisions of the memorandum of association that would otherwise be treated as provisions of the articles under section 28 of the companies act 2006 be replaced by the new articles in the form of the draft annexed hereto and marked "a". 16/11/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 July 2017Total exemption full accounts made up to 31 December 2016
6 July 2017Purchase of own shares.
27 June 2017Termination of appointment of Raymond William John Andrews as a director on 12 June 2017
27 June 2017Termination of appointment of Mary Josephine Andrews as a director on 12 June 2017
22 June 2017Cancellation of shares. Statement of capital on 12 June 2017
  • GBP 580
20 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
4 May 2017Confirmation statement made on 17 April 2017 with updates
26 January 2017Secretary's details changed for Mrs Susan Poultney on 18 January 2017
1 December 2016Sub-division of shares on 27 September 2016
7 November 2016Change of share class name or designation
17 August 2016Total exemption small company accounts made up to 31 December 2015
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 250
3 December 2015Director's details changed for Mr Raymond William John Andrews on 1 December 2015
3 December 2015Director's details changed for Mr Raymond William John Andrews on 1 December 2015
2 December 2015Director's details changed for Mr John Walsh on 30 November 2015
2 December 2015Director's details changed for Mr Denny Walker on 30 November 2015
2 December 2015Director's details changed for Mrs Mary Josephine Andrews on 1 December 2015
2 December 2015Director's details changed for Mrs Mary Josephine Andrews on 1 December 2015
2 December 2015Secretary's details changed for Mrs Susan Poultney on 30 November 2015
14 August 2015Total exemption small company accounts made up to 31 December 2014
12 August 2015Appointment of Mrs Susan Poultney as a secretary on 10 August 2015
12 August 2015Termination of appointment of Mary Josephine Andrews as a secretary on 10 August 2015
1 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 250
4 August 2014Total exemption small company accounts made up to 31 December 2013
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 250
27 September 2013Total exemption small company accounts made up to 31 December 2012
15 August 2013Appointment of Mr Denny Walker as a director
4 June 2013Annual return made up to 17 April 2013 with a full list of shareholders
25 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012
30 November 2012Total exemption small company accounts made up to 31 March 2012
30 April 2012Annual return made up to 17 April 2012 with a full list of shareholders
11 January 2012Termination of appointment of Andrew Brown as a director
4 January 2012Total exemption small company accounts made up to 31 March 2011
15 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders
9 November 2010Director's details changed for Mr John Walsh on 1 September 2010
9 November 2010Director's details changed for Mr John Walsh on 1 September 2010
30 September 2010Total exemption small company accounts made up to 31 December 2009
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders
21 October 2009Total exemption small company accounts made up to 31 December 2008
8 May 2009Return made up to 17/04/09; full list of members
25 September 2008Total exemption small company accounts made up to 31 December 2007
28 April 2008Director's change of particulars / john walsh / 19/04/2005
28 April 2008Return made up to 17/04/08; full list of members
16 April 2008Registered office changed on 16/04/2008 from new road netherton dudley west midlands DY2 8SY
23 January 2008Particulars of mortgage/charge
30 October 2007Total exemption small company accounts made up to 31 December 2006
20 June 2007Return made up to 17/04/07; full list of members
21 January 2007New director appointed
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 January 2007Ad 19/12/06--------- £ si 150@1=150 £ ic 100/250
14 August 2006Total exemption small company accounts made up to 31 December 2005
5 May 2006Return made up to 17/04/06; full list of members
21 October 2005Total exemption small company accounts made up to 31 December 2004
25 April 2005Return made up to 17/04/05; full list of members
23 September 2004Accounts for a small company made up to 31 December 2003
15 April 2004Return made up to 17/04/04; full list of members
10 October 2003Accounts for a small company made up to 31 December 2002
23 April 2003Return made up to 17/04/03; full list of members
16 April 2002New director appointed
16 April 2002Accounts for a small company made up to 31 December 2001
11 April 2002Return made up to 17/04/02; full list of members
16 July 2001Total exemption small company accounts made up to 31 December 2000
17 April 2001Return made up to 17/04/01; full list of members
13 November 2000Accounting reference date extended from 31/10/00 to 31/12/00
31 August 2000Accounts for a small company made up to 31 October 1999
9 June 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director resigned
23 November 1999Accounting reference date shortened from 31/12/99 to 31/10/99
14 May 1999Accounts for a small company made up to 31 December 1998
28 April 1999Return made up to 17/04/99; no change of members
26 November 1998New director appointed
24 April 1998Return made up to 17/04/98; no change of members
23 April 1998Accounts for a small company made up to 31 December 1997
14 May 1997Accounts for a small company made up to 31 December 1996
12 May 1997Return made up to 17/04/97; full list of members
18 July 1996Accounts for a small company made up to 31 December 1995
22 April 1996Return made up to 17/04/96; no change of members
20 September 1995Accounts for a small company made up to 31 December 1994
11 July 1995Resolutions
  • ELRES ‐ Elective resolution
26 May 1995Particulars of mortgage/charge
26 April 1995Return made up to 17/04/95; no change of members
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed