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

Midland Garden Buildings Limited

Documents

Total Documents61
Total Pages218

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off
12 April 2016Final Gazette dissolved via voluntary strike-off
26 January 2016First Gazette notice for voluntary strike-off
26 January 2016First Gazette notice for voluntary strike-off
13 January 2016Application to strike the company off the register
13 January 2016Application to strike the company off the register
19 December 2015Accounts for a dormant company made up to 31 October 2015
19 December 2015Accounts for a dormant company made up to 31 October 2015
3 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
3 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
25 June 2015Accounts for a dormant company made up to 31 October 2014
25 June 2015Accounts for a dormant company made up to 31 October 2014
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
21 March 2014Total exemption small company accounts made up to 31 October 2013
21 March 2014Total exemption small company accounts made up to 31 October 2013
31 October 2013Registered office address changed from Smith Rook Accountants 69 Aston Road North Aston Birmingham B6 4EA on 31 October 2013
31 October 2013Registered office address changed from Smith Rook Accountants 69 Aston Road North Aston Birmingham B6 4EA on 31 October 2013
5 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
5 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
1 August 2013Total exemption small company accounts made up to 31 October 2012
1 August 2013Total exemption small company accounts made up to 31 October 2012
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
12 July 2012Total exemption small company accounts made up to 31 October 2011
12 July 2012Total exemption small company accounts made up to 31 October 2011
15 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
15 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
7 June 2011Total exemption small company accounts made up to 31 October 2010
7 June 2011Total exemption small company accounts made up to 31 October 2010
6 June 2011Registered office address changed from Brunswick House Birmingham Road Redditch Worcs B97 6DY on 6 June 2011
6 June 2011Registered office address changed from Brunswick House Birmingham Road Redditch Worcs B97 6DY on 6 June 2011
6 June 2011Registered office address changed from Brunswick House Birmingham Road Redditch Worcs B97 6DY on 6 June 2011
11 October 2010Director's details changed for Karen Nash on 14 August 2010
11 October 2010Termination of appointment of David Nash as a secretary
11 October 2010Termination of appointment of David Nash as a secretary
11 October 2010Annual return made up to 14 August 2010 with a full list of shareholders
11 October 2010Director's details changed for Karen Nash on 14 August 2010
11 October 2010Annual return made up to 14 August 2010 with a full list of shareholders
6 August 2010Total exemption small company accounts made up to 31 October 2009
6 August 2010Total exemption small company accounts made up to 31 October 2009
2 October 2009Return made up to 14/08/09; full list of members
2 October 2009Return made up to 14/08/09; full list of members
11 June 2009Total exemption small company accounts made up to 31 October 2008
11 June 2009Total exemption small company accounts made up to 31 October 2008
8 June 2009Accounting reference date extended from 31/08/2008 to 31/10/2008
8 June 2009Accounting reference date extended from 31/08/2008 to 31/10/2008
20 October 2008Return made up to 14/08/08; full list of members
20 October 2008Return made up to 14/08/08; full list of members
27 October 2007New secretary appointed
27 October 2007New secretary appointed
24 September 2007Registered office changed on 24/09/07 from: 31 corsham street london N1 6DR
24 September 2007Secretary resigned
24 September 2007Director resigned
24 September 2007Secretary resigned
24 September 2007Director resigned
24 September 2007Registered office changed on 24/09/07 from: 31 corsham street london N1 6DR
24 September 2007New director appointed
24 September 2007New director appointed
14 August 2007Incorporation
14 August 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed