Founded in 1996, Midland Computer Services Ltd are based in Milton Keynes, it's status is listed as "Active". There is one director listed as Warnock, David Andrew for the company. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARNOCK, David Andrew | 04 July 2002 | 07 March 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 November 2019 | |
AA - Annual Accounts | 08 October 2019 | |
AD01 - Change of registered office address | 25 September 2019 | |
CS01 - N/A | 20 November 2018 | |
CH01 - Change of particulars for director | 13 November 2018 | |
AA - Annual Accounts | 10 October 2018 | |
CS01 - N/A | 20 November 2017 | |
TM02 - Termination of appointment of secretary | 15 November 2017 | |
AA - Annual Accounts | 03 October 2017 | |
AD01 - Change of registered office address | 07 September 2017 | |
AD01 - Change of registered office address | 25 January 2017 | |
MR01 - N/A | 20 January 2017 | |
AAMD - Amended Accounts | 18 January 2017 | |
CS01 - N/A | 30 November 2016 | |
AA - Annual Accounts | 28 September 2016 | |
AAMD - Amended Accounts | 18 March 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AD01 - Change of registered office address | 03 June 2015 | |
AAMD - Amended Accounts | 17 December 2014 | |
AR01 - Annual Return | 04 December 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 20 November 2013 | |
AAMD - Amended Accounts | 18 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 11 December 2012 | |
AA - Annual Accounts | 08 October 2012 | |
AR01 - Annual Return | 23 November 2011 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AAMD - Amended Accounts | 11 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 January 2010 | |
DISS40 - Notice of striking-off action discontinued | 23 January 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
AA - Annual Accounts | 22 January 2010 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 17 November 2008 | |
AA - Annual Accounts | 15 April 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 08 March 2007 | |
363a - Annual Return | 14 December 2006 | |
363a - Annual Return | 09 February 2006 | |
AA - Annual Accounts | 22 December 2005 | |
288b - Notice of resignation of directors or secretaries | 30 March 2005 | |
RESOLUTIONS - N/A | 16 March 2005 | |
RESOLUTIONS - N/A | 16 March 2005 | |
RESOLUTIONS - N/A | 16 March 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2005 | |
395 - Particulars of a mortgage or charge | 10 March 2005 | |
395 - Particulars of a mortgage or charge | 10 March 2005 | |
225 - Change of Accounting Reference Date | 28 February 2005 | |
363s - Annual Return | 04 February 2005 | |
AA - Annual Accounts | 27 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2004 | |
363s - Annual Return | 19 January 2004 | |
288a - Notice of appointment of directors or secretaries | 23 December 2003 | |
AA - Annual Accounts | 03 October 2003 | |
363s - Annual Return | 20 December 2002 | |
AA - Annual Accounts | 02 October 2002 | |
395 - Particulars of a mortgage or charge | 20 September 2002 | |
RESOLUTIONS - N/A | 19 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2002 | |
123 - Notice of increase in nominal capital | 19 June 2002 | |
AA - Annual Accounts | 28 November 2001 | |
363s - Annual Return | 13 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2001 | |
395 - Particulars of a mortgage or charge | 24 April 2001 | |
287 - Change in situation or address of Registered Office | 04 April 2001 | |
363s - Annual Return | 02 January 2001 | |
AA - Annual Accounts | 21 September 2000 | |
363s - Annual Return | 19 November 1999 | |
AA - Annual Accounts | 16 September 1999 | |
363s - Annual Return | 19 November 1998 | |
287 - Change in situation or address of Registered Office | 20 October 1998 | |
395 - Particulars of a mortgage or charge | 11 May 1998 | |
395 - Particulars of a mortgage or charge | 23 April 1998 | |
363s - Annual Return | 02 January 1998 | |
288a - Notice of appointment of directors or secretaries | 17 February 1997 | |
288b - Notice of resignation of directors or secretaries | 22 November 1996 | |
288b - Notice of resignation of directors or secretaries | 22 November 1996 | |
288a - Notice of appointment of directors or secretaries | 22 November 1996 | |
NEWINC - New incorporation documents | 14 November 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 January 2017 | Outstanding |
N/A |
Legal charge | 07 March 2005 | Outstanding |
N/A |
Debenture | 07 March 2005 | Outstanding |
N/A |
Legal charge | 18 September 2002 | Fully Satisfied |
N/A |
Legal mortgage | 18 April 2001 | Fully Satisfied |
N/A |
Legal mortgage | 29 April 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 17 April 1998 | Fully Satisfied |
N/A |