About

Registered Number: 06047147
Date of Incorporation: 10/01/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2017 (7 years ago)
Registered Address: THE MACDONALD PARTNERSHIP PLC, 29 Craven Street, London, WC2N 5NT

 

Midland Contractor Services Ltd was registered on 10 January 2007 and are based in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKENS, Simon Paul 10 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 02 March 2017
AD01 - Change of registered office address 11 August 2016
4.68 - Liquidator's statement of receipts and payments 18 April 2016
AD01 - Change of registered office address 11 November 2015
4.68 - Liquidator's statement of receipts and payments 08 May 2015
4.68 - Liquidator's statement of receipts and payments 06 May 2014
4.68 - Liquidator's statement of receipts and payments 13 May 2013
AD01 - Change of registered office address 19 November 2012
4.68 - Liquidator's statement of receipts and payments 09 May 2012
AD01 - Change of registered office address 07 November 2011
AD01 - Change of registered office address 11 March 2011
RESOLUTIONS - N/A 10 March 2011
4.20 - N/A 10 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 05 May 2010
287 - Change in situation or address of Registered Office 28 September 2009
MEM/ARTS - N/A 31 July 2009
CERTNM - Change of name certificate 25 July 2009
AA - Annual Accounts 30 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 30 October 2008
287 - Change in situation or address of Registered Office 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
363a - Annual Return 01 February 2008
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
287 - Change in situation or address of Registered Office 25 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.