Based in Buckinghamshire, Midlands Technical Mouldings Ltd was founded on 10 November 2005. This organisation has one director listed as Mccartney Palmer, Leonard John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCARTNEY PALMER, Leonard John | 01 January 2006 | 31 January 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 September 2017 | |
LIQ14 - N/A | 08 June 2017 | |
MR04 - N/A | 21 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 23 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 23 June 2015 | |
AD01 - Change of registered office address | 11 June 2014 | |
RESOLUTIONS - N/A | 06 June 2014 | |
RESOLUTIONS - N/A | 06 June 2014 | |
4.20 - N/A | 06 June 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 June 2014 | |
AC92 - N/A | 04 February 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 13 November 2010 | |
2.35B - N/A | 13 August 2010 | |
2.24B - N/A | 24 February 2010 | |
2.31B - N/A | 12 February 2010 | |
2.24B - N/A | 04 September 2009 | |
2.23B - N/A | 13 May 2009 | |
2.16B - N/A | 25 April 2009 | |
287 - Change in situation or address of Registered Office | 27 February 2009 | |
2.12B - N/A | 26 February 2009 | |
395 - Particulars of a mortgage or charge | 09 July 2008 | |
1.1 - Report of meeting approving voluntary arrangement | 12 May 2008 | |
363a - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 24 May 2007 | |
395 - Particulars of a mortgage or charge | 26 April 2007 | |
CERTNM - Change of name certificate | 19 March 2007 | |
225 - Change of Accounting Reference Date | 06 March 2007 | |
363s - Annual Return | 03 March 2007 | |
288b - Notice of resignation of directors or secretaries | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 2006 | |
395 - Particulars of a mortgage or charge | 13 December 2006 | |
395 - Particulars of a mortgage or charge | 13 December 2006 | |
225 - Change of Accounting Reference Date | 06 September 2006 | |
287 - Change in situation or address of Registered Office | 26 May 2006 | |
288a - Notice of appointment of directors or secretaries | 31 January 2006 | |
287 - Change in situation or address of Registered Office | 24 January 2006 | |
395 - Particulars of a mortgage or charge | 07 January 2006 | |
288a - Notice of appointment of directors or secretaries | 21 December 2005 | |
288b - Notice of resignation of directors or secretaries | 21 December 2005 | |
288b - Notice of resignation of directors or secretaries | 21 December 2005 | |
288a - Notice of appointment of directors or secretaries | 21 December 2005 | |
CERTNM - Change of name certificate | 14 December 2005 | |
NEWINC - New incorporation documents | 10 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 03 July 2008 | Fully Satisfied |
N/A |
Debenture | 23 April 2007 | Outstanding |
N/A |
Debenture | 12 December 2006 | Outstanding |
N/A |
Debenture | 11 December 2006 | Outstanding |
N/A |
Composite all assets guarantee and debenture | 23 December 2005 | Fully Satisfied |
N/A |