About

Registered Number: 04675518
Date of Incorporation: 24/02/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (6 years and 8 months ago)
Registered Address: Unit 4 Interlux Business Park, 204 Oldbury Road, West Bromwich, West Midlands, B70 9DE

 

Having been setup in 2003, Midland Architectural Products Ltd has its registered office in West Midlands, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 02 May 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 11 September 2017
PSC07 - N/A 11 September 2017
CS01 - N/A 22 April 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 22 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 15 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 02 September 2008
363s - Annual Return 07 March 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 08 March 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 08 October 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
363s - Annual Return 31 March 2004
287 - Change in situation or address of Registered Office 30 September 2003
225 - Change of Accounting Reference Date 13 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.