Midshires Contracts Ltd was founded on 13 January 2005, it has a status of "Dissolved". The companies director is listed as Golby, Jamie Neil in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLBY, Jamie Neil | 13 January 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 May 2015 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 29 January 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 January 2015 | |
DS01 - Striking off application by a company | 09 January 2015 | |
AA - Annual Accounts | 02 June 2014 | |
TM01 - Termination of appointment of director | 29 May 2014 | |
AR01 - Annual Return | 15 February 2014 | |
AD01 - Change of registered office address | 18 March 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 02 February 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AR01 - Annual Return | 13 January 2011 | |
MG01 - Particulars of a mortgage or charge | 12 October 2010 | |
SH01 - Return of Allotment of shares | 07 October 2010 | |
AA01 - Change of accounting reference date | 07 October 2010 | |
AA - Annual Accounts | 20 August 2010 | |
AR01 - Annual Return | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
AA - Annual Accounts | 30 November 2009 | |
288b - Notice of resignation of directors or secretaries | 11 June 2009 | |
363a - Annual Return | 03 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 February 2009 | |
AA - Annual Accounts | 28 November 2008 | |
395 - Particulars of a mortgage or charge | 09 May 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
CERTNM - Change of name certificate | 29 March 2008 | |
363s - Annual Return | 21 February 2008 | |
AA - Annual Accounts | 17 September 2007 | |
363s - Annual Return | 14 March 2007 | |
AA - Annual Accounts | 27 October 2006 | |
363s - Annual Return | 19 January 2006 | |
395 - Particulars of a mortgage or charge | 10 September 2005 | |
395 - Particulars of a mortgage or charge | 25 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 2005 | |
288b - Notice of resignation of directors or secretaries | 31 January 2005 | |
288b - Notice of resignation of directors or secretaries | 31 January 2005 | |
288a - Notice of appointment of directors or secretaries | 31 January 2005 | |
288a - Notice of appointment of directors or secretaries | 31 January 2005 | |
288a - Notice of appointment of directors or secretaries | 31 January 2005 | |
288a - Notice of appointment of directors or secretaries | 31 January 2005 | |
287 - Change in situation or address of Registered Office | 31 January 2005 | |
NEWINC - New incorporation documents | 13 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 October 2010 | Outstanding |
N/A |
Legal charge | 06 May 2008 | Outstanding |
N/A |
Legal charge | 02 September 2005 | Outstanding |
N/A |
Legal charge | 17 June 2005 | Outstanding |
N/A |