Midland Mills Developments Ltd was registered on 04 March 2008 with its registered office in South Yorkshire, it's status at Companies House is "Dissolved". The current directors of Midland Mills Developments Ltd are Sussman, Solomon, Sussman, Solomon, Read, Anoushka Tamsin, York Place Company Nominees Limited. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SUSSMAN, Solomon | 11 April 2011 | - | 1 |
YORK PLACE COMPANY NOMINEES LIMITED | 04 March 2008 | 04 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SUSSMAN, Solomon | 11 April 2011 | - | 1 |
READ, Anoushka Tamsin | 04 March 2008 | 11 April 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 April 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 December 2014 | |
DISS16(SOAS) - N/A | 11 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 April 2014 | |
DISS16(SOAS) - N/A | 12 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 April 2013 | |
AR01 - Annual Return | 02 April 2013 | |
DISS16(SOAS) - N/A | 01 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 April 2012 | |
AR01 - Annual Return | 19 May 2011 | |
AP03 - Appointment of secretary | 18 May 2011 | |
AP01 - Appointment of director | 18 May 2011 | |
TM01 - Termination of appointment of director | 18 May 2011 | |
TM02 - Termination of appointment of secretary | 18 May 2011 | |
SH01 - Return of Allotment of shares | 13 April 2011 | |
CERTNM - Change of name certificate | 23 February 2011 | |
CONNOT - N/A | 23 February 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 26 April 2010 | |
AA - Annual Accounts | 29 December 2009 | |
363a - Annual Return | 06 April 2009 | |
288b - Notice of resignation of directors or secretaries | 11 March 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
287 - Change in situation or address of Registered Office | 10 March 2008 | |
288b - Notice of resignation of directors or secretaries | 10 March 2008 | |
NEWINC - New incorporation documents | 04 March 2008 |