About

Registered Number: 06299072
Date of Incorporation: 02/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: Networks House, 140 Stourbridge Road, Halesowen, West Midlands, B63 3UL

 

Based in Halesowen, West Midlands, Midland Telecom Networks Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Donnelly, David, Horrobin, Mark Stephen, Donnelly, David, Horrobin, Mark for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, David 01 September 2016 - 1
HORROBIN, Mark Stephen 30 June 2013 - 1
DONNELLY, David 02 July 2007 30 June 2013 1
HORROBIN, Mark 02 July 2007 30 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 31 March 2017
AP01 - Appointment of director 08 November 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 27 March 2014
DISS40 - Notice of striking-off action discontinued 20 July 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 19 July 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
AD01 - Change of registered office address 19 July 2013
AD01 - Change of registered office address 15 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 23 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 11 September 2010
TM01 - Termination of appointment of director 11 September 2010
TM02 - Termination of appointment of secretary 19 July 2010
AD01 - Change of registered office address 08 July 2010
CH01 - Change of particulars for director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 04 April 2009
225 - Change of Accounting Reference Date 01 September 2008
363a - Annual Return 29 August 2008
NEWINC - New incorporation documents 02 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.