Founded in 2010, Onsite Midlands Ltd have registered office in Birmingham. The companies directors are listed as Grantham, Anne Kay, Grantham, Sarah.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRANTHAM, Anne Kay | 01 March 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRANTHAM, Sarah | 04 February 2010 | 30 June 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 April 2020 | |
LIQ14 - N/A | 09 January 2020 | |
LIQ03 - N/A | 22 March 2019 | |
LIQ03 - N/A | 05 April 2018 | |
AD01 - Change of registered office address | 28 March 2018 | |
LIQ MISC - N/A | 09 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 September 2017 | |
LIQ10 - N/A | 19 September 2017 | |
RESOLUTIONS - N/A | 08 February 2017 | |
4.20 - N/A | 08 February 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 February 2017 | |
LIQ MISC RES - N/A | 08 February 2017 | |
AA - Annual Accounts | 26 November 2016 | |
AR01 - Annual Return | 08 March 2016 | |
AP01 - Appointment of director | 08 March 2016 | |
AA - Annual Accounts | 29 November 2015 | |
AD01 - Change of registered office address | 29 April 2015 | |
AD01 - Change of registered office address | 14 April 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 13 January 2015 | |
CERTNM - Change of name certificate | 30 July 2014 | |
DISS40 - Notice of striking-off action discontinued | 08 May 2014 | |
AR01 - Annual Return | 07 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 May 2014 | |
AA - Annual Accounts | 29 November 2013 | |
DISS40 - Notice of striking-off action discontinued | 06 March 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 March 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 28 February 2013 | |
DISS40 - Notice of striking-off action discontinued | 05 May 2012 | |
AR01 - Annual Return | 04 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2012 | |
AA - Annual Accounts | 04 November 2011 | |
MG01 - Particulars of a mortgage or charge | 15 January 2011 | |
AR01 - Annual Return | 06 January 2011 | |
TM02 - Termination of appointment of secretary | 02 January 2011 | |
AP01 - Appointment of director | 09 August 2010 | |
TM01 - Termination of appointment of director | 09 August 2010 | |
CERTNM - Change of name certificate | 01 June 2010 | |
CONNOT - N/A | 01 June 2010 | |
NEWINC - New incorporation documents | 04 February 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 January 2011 | Outstanding |
N/A |