Based in Essex, Midland Food Group Ltd was founded on 06 March 1989, it's status is listed as "Dissolved". The company has only one director listed. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOSCO, Aldo | 09 February 2018 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 January 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 November 2019 | |
RESOLUTIONS - N/A | 30 October 2019 | |
DS01 - Striking off application by a company | 24 October 2019 | |
MR04 - N/A | 01 October 2019 | |
MR04 - N/A | 01 October 2019 | |
MR04 - N/A | 01 October 2019 | |
AA - Annual Accounts | 29 September 2019 | |
AP01 - Appointment of director | 28 May 2019 | |
TM01 - Termination of appointment of director | 28 May 2019 | |
CS01 - N/A | 11 March 2019 | |
CH01 - Change of particulars for director | 11 March 2019 | |
AA - Annual Accounts | 31 January 2019 | |
AP01 - Appointment of director | 02 January 2019 | |
TM01 - Termination of appointment of director | 02 January 2019 | |
AA01 - Change of accounting reference date | 05 June 2018 | |
CS01 - N/A | 13 March 2018 | |
RESOLUTIONS - N/A | 23 February 2018 | |
AA01 - Change of accounting reference date | 20 February 2018 | |
AA01 - Change of accounting reference date | 14 February 2018 | |
PSC07 - N/A | 13 February 2018 | |
PSC02 - N/A | 13 February 2018 | |
AD01 - Change of registered office address | 13 February 2018 | |
TM01 - Termination of appointment of director | 13 February 2018 | |
TM02 - Termination of appointment of secretary | 13 February 2018 | |
AP01 - Appointment of director | 13 February 2018 | |
AP01 - Appointment of director | 13 February 2018 | |
AP01 - Appointment of director | 13 February 2018 | |
AP01 - Appointment of director | 13 February 2018 | |
AP01 - Appointment of director | 13 February 2018 | |
AA - Annual Accounts | 27 January 2018 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 06 February 2017 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 10 February 2016 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 30 April 2014 | |
AD01 - Change of registered office address | 30 April 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 22 January 2013 | |
MG01 - Particulars of a mortgage or charge | 24 November 2012 | |
AR01 - Annual Return | 15 March 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 16 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 04 April 2008 | |
AA - Annual Accounts | 27 February 2008 | |
363a - Annual Return | 02 April 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363a - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363s - Annual Return | 11 April 2005 | |
AA - Annual Accounts | 02 March 2005 | |
395 - Particulars of a mortgage or charge | 14 October 2004 | |
395 - Particulars of a mortgage or charge | 05 August 2004 | |
363s - Annual Return | 24 May 2004 | |
AA - Annual Accounts | 05 March 2004 | |
363s - Annual Return | 04 April 2003 | |
288a - Notice of appointment of directors or secretaries | 04 April 2003 | |
288b - Notice of resignation of directors or secretaries | 04 April 2003 | |
AA - Annual Accounts | 01 March 2003 | |
363s - Annual Return | 22 March 2002 | |
AA - Annual Accounts | 04 March 2002 | |
363s - Annual Return | 30 March 2001 | |
AA - Annual Accounts | 12 January 2001 | |
363s - Annual Return | 31 March 2000 | |
AA - Annual Accounts | 27 January 2000 | |
363s - Annual Return | 18 March 1999 | |
AA - Annual Accounts | 23 February 1999 | |
363s - Annual Return | 27 March 1998 | |
AA - Annual Accounts | 05 January 1998 | |
363s - Annual Return | 08 April 1997 | |
AA - Annual Accounts | 21 January 1997 | |
AA - Annual Accounts | 16 May 1996 | |
AA - Annual Accounts | 16 May 1996 | |
363s - Annual Return | 11 April 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 April 1996 | |
363s - Annual Return | 20 March 1995 | |
395 - Particulars of a mortgage or charge | 15 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 19 April 1994 | |
AA - Annual Accounts | 10 December 1993 | |
363s - Annual Return | 30 March 1993 | |
AA - Annual Accounts | 08 January 1993 | |
363b - Annual Return | 16 April 1992 | |
AA - Annual Accounts | 12 February 1992 | |
AA - Annual Accounts | 07 July 1991 | |
363 - Annual Return | 16 April 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 1990 | |
395 - Particulars of a mortgage or charge | 04 May 1989 | |
288 - N/A | 25 April 1989 | |
288 - N/A | 25 April 1989 | |
NEWINC - New incorporation documents | 06 March 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 November 2012 | Fully Satisfied |
N/A |
Legal charge | 07 October 2004 | Fully Satisfied |
N/A |
Guarantee & debenture | 16 July 2004 | Fully Satisfied |
N/A |
Legal mortgage | 09 February 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 24 April 1989 | Fully Satisfied |
N/A |