About

Registered Number: 03733344
Date of Incorporation: 16/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: CGA ACCOUNTANCY LTD, The Gas Light, Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA,

 

Having been setup in 1999, Midi Graphics Ltd have registered office in Wakefield, West Yorkshire, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of this company are listed as Middleton, David, Middleton, Debra Michelle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, David 16 March 1999 - 1
MIDDLETON, Debra Michelle 10 May 2001 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 07 April 2016
AD01 - Change of registered office address 07 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 23 April 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 09 February 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 06 December 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 17 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
363s - Annual Return 27 March 2001
363s - Annual Return 24 March 2000
288c - Notice of change of directors or secretaries or in their particulars 17 September 1999
288c - Notice of change of directors or secretaries or in their particulars 17 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1999
287 - Change in situation or address of Registered Office 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
NEWINC - New incorporation documents 16 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.