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

Midea Air Conditioning Ltd

Documents

Total Documents84
Total Pages199

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off
15 May 2012Final Gazette dissolved via compulsory strike-off
31 January 2012First Gazette notice for compulsory strike-off
31 January 2012First Gazette notice for compulsory strike-off
9 June 2011Termination of appointment of Anthony Holmes as a secretary
9 June 2011Registered office address changed from Climate House Highlands Road Shirley Solihull West Midlands B90 4NL on 9 June 2011
9 June 2011Termination of appointment of Anthony Holmes as a secretary
9 June 2011Appointment of Mr Richard Kenneth Prowen as a director
9 June 2011Termination of appointment of Anthony Holmes as a director
9 June 2011Appointment of Mr Andrew Curle Price as a director
9 June 2011Appointment of Mr Richard Kenneth Prowen as a director
9 June 2011Registered office address changed from Climate House Highlands Road Shirley Solihull West Midlands B90 4NL on 9 June 2011
9 June 2011Appointment of Mr Andrew Curle Price as a director
9 June 2011Termination of appointment of Anthony Holmes as a director
9 June 2011Termination of appointment of Michael Slattery as a director
9 June 2011Registered office address changed from Climate House Highlands Road Shirley Solihull West Midlands B90 4NL on 9 June 2011
9 June 2011Termination of appointment of Michael Slattery as a director
3 March 2011Accounts for a dormant company made up to 31 December 2010
3 March 2011Accounts for a dormant company made up to 31 December 2010
4 October 2010Director's details changed for Mr Michael Henry Slattery on 30 September 2010
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
4 October 2010Secretary's details changed for Mr Anthony Holmes on 30 September 2010
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
4 October 2010Director's details changed for Mr Anthony Holmes on 30 September 2010
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
4 October 2010Secretary's details changed for Mr Anthony Holmes on 30 September 2010
4 October 2010Director's details changed for Mr Anthony Holmes on 30 September 2010
4 October 2010Director's details changed for Mr Michael Henry Slattery on 30 September 2010
17 May 2010Accounts for a dormant company made up to 31 December 2009
17 May 2010Accounts for a dormant company made up to 31 December 2009
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
22 April 2009Accounts for a dormant company made up to 31 December 2008
22 April 2009Accounts made up to 31 December 2008
6 October 2008Return made up to 02/10/08; full list of members
6 October 2008Return made up to 02/10/08; full list of members
30 June 2008Accounts made up to 31 December 2007
30 June 2008Accounts for a dormant company made up to 31 December 2007
8 May 2008Director appointed mr michael henry slattery
8 May 2008Director appointed mr michael henry slattery
8 May 2008Director appointed mr anthony holmes
8 May 2008Director appointed mr anthony holmes
3 October 2007Return made up to 02/10/07; full list of members
3 October 2007Return made up to 02/10/07; full list of members
20 August 2007Director resigned
20 August 2007Director resigned
2 February 2007Accounts for a dormant company made up to 31 December 2006
2 February 2007Accounts made up to 31 December 2006
27 October 2006Accounts made up to 31 December 2005
27 October 2006Accounts for a dormant company made up to 31 December 2005
27 October 2006Return made up to 02/10/06; full list of members
27 October 2006Return made up to 02/10/06; full list of members
3 May 2006Secretary resigned;director resigned
3 May 2006Secretary resigned;director resigned
3 May 2006New secretary appointed
3 May 2006New secretary appointed
31 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
31 October 2005Return made up to 02/10/05; full list of members
29 January 2005New director appointed
29 January 2005Director resigned
29 January 2005Director resigned
29 January 2005New director appointed
28 January 2005Accounts made up to 31 December 2004
28 January 2005Accounts for a dormant company made up to 31 December 2004
2 November 2004Return made up to 02/10/04; full list of members
2 November 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 June 2004Accounts for a dormant company made up to 31 December 2003
2 June 2004Accounts made up to 31 December 2003
22 December 2003Resolutions
  • ELRES ‐ Elective resolution
22 December 2003Resolutions
  • ELRES ‐ Elective resolution
27 November 2003Return made up to 11/11/03; full list of members
27 November 2003Return made up to 11/11/03; full list of members
9 December 2002Accounting reference date extended from 30/11/03 to 31/12/03
9 December 2002Accounting reference date extended from 30/11/03 to 31/12/03
28 November 2002New director appointed
28 November 2002New secretary appointed;new director appointed
28 November 2002New secretary appointed;new director appointed
28 November 2002New director appointed
25 November 2002Secretary resigned
25 November 2002Director resigned
25 November 2002Director resigned
25 November 2002Secretary resigned
11 November 2002Incorporation
Sign up now to grow your client base. Plans & Pricing