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

Midland Graphics Sign Depot Limited

Documents

Total Documents41
Total Pages104

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off
10 February 2018Compulsory strike-off action has been suspended
2 January 2018First Gazette notice for compulsory strike-off
2 January 2018First Gazette notice for compulsory strike-off
1 August 2017Compulsory strike-off action has been discontinued
1 August 2017Compulsory strike-off action has been discontinued
31 July 2017Notification of Thomas Doyle as a person with significant control on 6 April 2016
31 July 2017Notification of Susan Carolyn Doyle as a person with significant control on 6 April 2016
31 July 2017Accounts for a dormant company made up to 31 October 2016
31 July 2017Notification of Susan Carolyn Doyle as a person with significant control on 6 April 2016
31 July 2017Confirmation statement made on 4 October 2016 with updates
31 July 2017Accounts for a dormant company made up to 31 October 2016
31 July 2017Confirmation statement made on 4 October 2016 with updates
31 July 2017Notification of Thomas Doyle as a person with significant control on 6 April 2016
9 February 2017Compulsory strike-off action has been suspended
9 February 2017Compulsory strike-off action has been suspended
27 December 2016First Gazette notice for compulsory strike-off
27 December 2016First Gazette notice for compulsory strike-off
30 July 2016Registered office address changed from 43 Coten End Warwick CV33 9DE to 43 Coten End Warwick CV34 4NT on 30 July 2016
30 July 2016Registered office address changed from 43 Coten End Warwick CV33 9DE to 43 Coten End Warwick CV34 4NT on 30 July 2016
29 July 2016Accounts for a dormant company made up to 31 October 2015
29 July 2016Accounts for a dormant company made up to 31 October 2015
1 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
1 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
1 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
21 July 2015Accounts for a dormant company made up to 31 October 2014
21 July 2015Accounts for a dormant company made up to 31 October 2014
9 May 2015Compulsory strike-off action has been discontinued
9 May 2015Compulsory strike-off action has been discontinued
7 May 2015Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
7 May 2015Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
7 May 2015Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
3 February 2015First Gazette notice for compulsory strike-off
3 February 2015First Gazette notice for compulsory strike-off
31 August 2014Accounts for a dormant company made up to 31 October 2013
31 August 2014Accounts for a dormant company made up to 31 October 2013
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing