Midland Computers Ltd was registered on 12 October 1999 and has its registered office in Shropshire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Corcoran, Hedley Christopher, Cox, Ian James, Bickerton, Kaye Louise. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORCORAN, Hedley Christopher | 21 March 2016 | - | 1 |
COX, Ian James | 01 November 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BICKERTON, Kaye Louise | 01 August 2005 | 01 November 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 December 2019 | |
SH06 - Notice of cancellation of shares | 04 December 2019 | |
RESOLUTIONS - N/A | 25 November 2019 | |
SH03 - Return of purchase of own shares | 25 November 2019 | |
CS01 - N/A | 05 November 2019 | |
MR04 - N/A | 30 January 2019 | |
RESOLUTIONS - N/A | 27 November 2018 | |
SH03 - Return of purchase of own shares | 27 November 2018 | |
AA - Annual Accounts | 08 November 2018 | |
CS01 - N/A | 26 October 2018 | |
MR04 - N/A | 04 July 2018 | |
MR01 - N/A | 05 June 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 May 2018 | |
SH08 - Notice of name or other designation of class of shares | 14 May 2018 | |
RESOLUTIONS - N/A | 04 May 2018 | |
MA - Memorandum and Articles | 04 May 2018 | |
RESOLUTIONS - N/A | 19 February 2018 | |
SH08 - Notice of name or other designation of class of shares | 19 February 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 February 2018 | |
SH06 - Notice of cancellation of shares | 16 February 2018 | |
SH03 - Return of purchase of own shares | 07 February 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 25 October 2017 | |
CH01 - Change of particulars for director | 20 October 2017 | |
PSC04 - N/A | 20 October 2017 | |
SH01 - Return of Allotment of shares | 13 February 2017 | |
AA - Annual Accounts | 10 February 2017 | |
SH06 - Notice of cancellation of shares | 17 January 2017 | |
AP01 - Appointment of director | 12 January 2017 | |
CS01 - N/A | 23 December 2016 | |
RESOLUTIONS - N/A | 14 December 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 December 2016 | |
SH08 - Notice of name or other designation of class of shares | 14 December 2016 | |
SH03 - Return of purchase of own shares | 14 December 2016 | |
TM01 - Termination of appointment of director | 12 December 2016 | |
TM01 - Termination of appointment of director | 12 December 2016 | |
TM02 - Termination of appointment of secretary | 12 December 2016 | |
MR01 - N/A | 07 November 2016 | |
CS01 - N/A | 17 October 2016 | |
CS01 - N/A | 17 October 2016 | |
MR04 - N/A | 13 September 2016 | |
MR04 - N/A | 13 September 2016 | |
MR04 - N/A | 13 September 2016 | |
AP01 - Appointment of director | 21 March 2016 | |
CH01 - Change of particulars for director | 21 March 2016 | |
AA - Annual Accounts | 23 February 2016 | |
RESOLUTIONS - N/A | 13 January 2016 | |
RESOLUTIONS - N/A | 23 December 2015 | |
SH08 - Notice of name or other designation of class of shares | 23 December 2015 | |
SH01 - Return of Allotment of shares | 23 December 2015 | |
AR01 - Annual Return | 03 November 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 07 November 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 25 October 2013 | |
AP01 - Appointment of director | 12 July 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 09 November 2012 | |
RESOLUTIONS - N/A | 01 November 2012 | |
SH08 - Notice of name or other designation of class of shares | 01 November 2012 | |
AA - Annual Accounts | 06 June 2012 | |
AR01 - Annual Return | 04 November 2011 | |
CH01 - Change of particulars for director | 04 November 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AR01 - Annual Return | 05 November 2010 | |
CH01 - Change of particulars for director | 05 November 2010 | |
CH03 - Change of particulars for secretary | 05 November 2010 | |
AA - Annual Accounts | 09 February 2010 | |
AR01 - Annual Return | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
AA - Annual Accounts | 17 November 2008 | |
363a - Annual Return | 16 October 2008 | |
AA - Annual Accounts | 08 July 2008 | |
363a - Annual Return | 26 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2007 | |
AA - Annual Accounts | 28 November 2006 | |
363a - Annual Return | 20 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 2006 | |
AA - Annual Accounts | 09 January 2006 | |
RESOLUTIONS - N/A | 28 December 2005 | |
RESOLUTIONS - N/A | 28 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 December 2005 | |
123 - Notice of increase in nominal capital | 28 December 2005 | |
363a - Annual Return | 18 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2005 | |
288b - Notice of resignation of directors or secretaries | 10 August 2005 | |
288a - Notice of appointment of directors or secretaries | 10 August 2005 | |
AA - Annual Accounts | 11 January 2005 | |
363s - Annual Return | 07 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2004 | |
225 - Change of Accounting Reference Date | 08 April 2004 | |
AA - Annual Accounts | 11 March 2004 | |
395 - Particulars of a mortgage or charge | 28 January 2004 | |
395 - Particulars of a mortgage or charge | 26 November 2003 | |
363s - Annual Return | 20 October 2003 | |
287 - Change in situation or address of Registered Office | 06 June 2003 | |
363s - Annual Return | 09 October 2002 | |
AA - Annual Accounts | 25 September 2002 | |
363s - Annual Return | 15 October 2001 | |
287 - Change in situation or address of Registered Office | 15 October 2001 | |
AA - Annual Accounts | 26 September 2001 | |
363a - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 20 December 2000 | |
RESOLUTIONS - N/A | 11 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 2000 | |
123 - Notice of increase in nominal capital | 11 May 2000 | |
395 - Particulars of a mortgage or charge | 09 May 2000 | |
225 - Change of Accounting Reference Date | 19 April 2000 | |
353 - Register of members | 19 April 2000 | |
CERTNM - Change of name certificate | 17 January 2000 | |
287 - Change in situation or address of Registered Office | 11 January 2000 | |
288a - Notice of appointment of directors or secretaries | 21 November 1999 | |
288a - Notice of appointment of directors or secretaries | 21 November 1999 | |
287 - Change in situation or address of Registered Office | 21 November 1999 | |
288b - Notice of resignation of directors or secretaries | 17 November 1999 | |
288b - Notice of resignation of directors or secretaries | 17 November 1999 | |
NEWINC - New incorporation documents | 12 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2018 | Fully Satisfied |
N/A |
A registered charge | 07 November 2016 | Fully Satisfied |
N/A |
Legal charge | 21 November 2003 | Fully Satisfied |
N/A |
Debenture | 21 November 2003 | Fully Satisfied |
N/A |
All assets debenture | 08 May 2000 | Fully Satisfied |
N/A |