About

Registered Number: 05618732
Date of Incorporation: 10/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2017 (6 years and 7 months ago)
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTNEY PALMER, Leonard John 01 January 2006 31 January 2007 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.