About

Registered Number: 04337670
Date of Incorporation: 11/12/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (9 years and 1 month ago)
Registered Address: Conifers, Racecourse Lane, Stourbridge, West Midlands, DY8 2RL

 

Founded in 2001, Midland International Logistics Ltd are based in Stourbridge, West Midlands, it's status is listed as "Dissolved". The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDLEY, Shirley Marie 11 December 2001 - 1
DICKENS, Christopher 01 November 2005 08 October 2008 1
HANDLEY, Arthur Charles 17 September 2002 01 November 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2016
DISS16(SOAS) - N/A 03 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DISS16(SOAS) - N/A 19 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DISS16(SOAS) - N/A 30 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
DISS16(SOAS) - N/A 12 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 06 April 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 11 April 2008
363s - Annual Return 11 April 2008
363s - Annual Return 10 March 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 21 February 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
AA - Annual Accounts 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 09 January 2003
288c - Notice of change of directors or secretaries or in their particulars 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
287 - Change in situation or address of Registered Office 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
287 - Change in situation or address of Registered Office 31 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
287 - Change in situation or address of Registered Office 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
NEWINC - New incorporation documents 11 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.