About

Registered Number: 06450795
Date of Incorporation: 11/12/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 11 months ago)
Registered Address: 42 Moreton Avenue, Great Barr, Birmingham, West Midlands, B43 7QR

 

Having been setup in 2007, Midlands Compliance Associates Ltd have registered office in Birmingham, West Midlands, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Infanti, Gilbert Carlo, Hyde, Terence David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INFANTI, Gilbert Carlo 11 December 2007 - 1
HYDE, Terence David 11 December 2007 03 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 08 January 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 30 December 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 19 December 2011
AR01 - Annual Return 30 December 2010
CH01 - Change of particulars for director 29 December 2010
CH03 - Change of particulars for secretary 23 December 2010
AD01 - Change of registered office address 23 December 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 10 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
225 - Change of Accounting Reference Date 29 January 2008
NEWINC - New incorporation documents 11 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.