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

Midland Build Ltd

Documents

Total Documents19
Total Pages43

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off
30 April 2013First Gazette notice for compulsory strike-off
22 June 2012Registered office address changed from 299 Longford Road Cannock Staffordshire WS11 1NE United Kingdom on 22 June 2012
22 June 2012Termination of appointment of Peter Fairclough as a director
22 June 2012Appointment of Mr Paul Taylor as a director
23 May 2012Registered office address changed from Unit 3 Image Business Park, East Cannock Road Hednesford Cannock Staffordshire WS12 1LT United Kingdom on 23 May 2012
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
1 May 2012Termination of appointment of Aaron Fairclough as a director
1 May 2012Appointment of Mr Peter Tom Fairclough as a director
14 March 2012Termination of appointment of Samantha Fairclough as a director
17 January 2012Total exemption small company accounts made up to 30 April 2011
6 May 2011Registered office address changed from Unit 3, Image Business Park East Cannock Rd Cannock Hednesford WS12 1LT England on 6 May 2011
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
6 May 2011Registered office address changed from Unit 3, Image Business Park East Cannock Rd Cannock Hednesford WS12 1LT England on 6 May 2011
25 February 2011Termination of appointment of Gavin Wyatt as a director
15 September 2010Particulars of a mortgage or charge / charge no: 1
15 July 2010Appointment of Mr Aaron Michael Fairclough as a director
15 July 2010Appointment of Ms Samantha Lea Fairclough as a director
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing