About

Registered Number: 06454543
Date of Incorporation: 17/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 1 month ago)
Registered Address: Unit 4 Lakeside Court Tungsten Park, Maple Drive, Hinckley, Leics, LE10 3BE,

 

Founded in 2007, Midland It Sales Ltd has its registered office in Leics, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FANTOFT, Torben Barbro 20 January 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 13 November 2014
AA - Annual Accounts 23 June 2014
CERTNM - Change of name certificate 16 June 2014
AD01 - Change of registered office address 06 March 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 12 November 2013
CH03 - Change of particulars for secretary 13 August 2013
CH01 - Change of particulars for director 13 August 2013
RESOLUTIONS - N/A 05 August 2013
SH19 - Statement of capital 05 August 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 August 2013
CAP-SS - N/A 05 August 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 30 July 2012
AP03 - Appointment of secretary 23 January 2012
TM01 - Termination of appointment of director 20 January 2012
TM02 - Termination of appointment of secretary 20 January 2012
CH01 - Change of particulars for director 19 January 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 14 December 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 22 December 2010
CERTNM - Change of name certificate 12 November 2010
CONNOT - N/A 12 November 2010
AR01 - Annual Return 09 February 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 10 August 2009
225 - Change of Accounting Reference Date 10 August 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
395 - Particulars of a mortgage or charge 01 July 2008
SA - Shares agreement 11 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
NEWINC - New incorporation documents 17 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.