Midland Window Mart Ltd was registered on 29 May 1991 and are based in Leicester, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the company at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Ian Griffith | 29 May 1991 | 03 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Pauline Ann | 04 March 2010 | - | 1 |
LORD, Vincent Geoffrey | N/A | 04 March 2010 | 1 |
MURCH, Robert John | 29 May 1991 | 07 October 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 June 2020 | |
AA - Annual Accounts | 26 February 2020 | |
CS01 - N/A | 31 May 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 01 March 2017 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 17 February 2014 | |
AR01 - Annual Return | 10 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 04 June 2013 | |
AA - Annual Accounts | 03 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 May 2013 | |
AR01 - Annual Return | 02 July 2012 | |
AA - Annual Accounts | 16 February 2012 | |
AR01 - Annual Return | 22 June 2011 | |
CH01 - Change of particulars for director | 22 June 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 28 June 2010 | |
RESOLUTIONS - N/A | 15 March 2010 | |
AP03 - Appointment of secretary | 10 March 2010 | |
TM02 - Termination of appointment of secretary | 10 March 2010 | |
TM01 - Termination of appointment of director | 10 March 2010 | |
MG01 - Particulars of a mortgage or charge | 10 February 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 07 May 2009 | |
363s - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 05 October 2007 | |
363s - Annual Return | 21 May 2007 | |
AA - Annual Accounts | 21 March 2007 | |
363s - Annual Return | 30 June 2006 | |
AA - Annual Accounts | 10 November 2005 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 25 October 2004 | |
363s - Annual Return | 21 May 2004 | |
AA - Annual Accounts | 20 August 2003 | |
363s - Annual Return | 01 May 2003 | |
AA - Annual Accounts | 20 August 2002 | |
363s - Annual Return | 02 May 2002 | |
AA - Annual Accounts | 21 August 2001 | |
363s - Annual Return | 15 May 2001 | |
AA - Annual Accounts | 11 August 2000 | |
363s - Annual Return | 11 May 2000 | |
AA - Annual Accounts | 25 August 1999 | |
363s - Annual Return | 18 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 April 1999 | |
AA - Annual Accounts | 20 October 1998 | |
363s - Annual Return | 08 May 1998 | |
AA - Annual Accounts | 10 September 1997 | |
363s - Annual Return | 14 May 1997 | |
AA - Annual Accounts | 22 August 1996 | |
363s - Annual Return | 27 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 1996 | |
AA - Annual Accounts | 13 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 1995 | |
363s - Annual Return | 08 June 1995 | |
88(2)P - N/A | 26 May 1995 | |
RESOLUTIONS - N/A | 01 February 1995 | |
RESOLUTIONS - N/A | 01 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 1995 | |
123 - Notice of increase in nominal capital | 01 February 1995 | |
395 - Particulars of a mortgage or charge | 31 October 1994 | |
AA - Annual Accounts | 19 October 1994 | |
363s - Annual Return | 05 June 1994 | |
AA - Annual Accounts | 10 November 1993 | |
363s - Annual Return | 15 June 1993 | |
363a - Annual Return | 15 June 1993 | |
AA - Annual Accounts | 01 April 1993 | |
287 - Change in situation or address of Registered Office | 18 March 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 1993 | |
DISS40 - Notice of striking-off action discontinued | 03 December 1992 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 June 1991 | |
288 - N/A | 11 June 1991 | |
288 - N/A | 11 June 1991 | |
287 - Change in situation or address of Registered Office | 11 June 1991 | |
288 - N/A | 11 June 1991 | |
NEWINC - New incorporation documents | 29 May 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 January 2010 | Outstanding |
N/A |
Deposit agreement | 25 October 1994 | Outstanding |
N/A |