The Midland Ceramic Tile Company Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved".
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 September 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 13 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 06 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 30 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 14 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 17 April 2014 | |
4.68 - Liquidator's statement of receipts and payments | 19 April 2013 | |
RESOLUTIONS - N/A | 27 February 2012 | |
RESOLUTIONS - N/A | 27 February 2012 | |
4.20 - N/A | 27 February 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 February 2012 | |
AD01 - Change of registered office address | 09 February 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AA - Annual Accounts | 07 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2010 | |
MG01 - Particulars of a mortgage or charge | 09 June 2010 | |
AD01 - Change of registered office address | 17 April 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 13 May 2008 | |
363a - Annual Return | 03 March 2008 | |
AA - Annual Accounts | 19 June 2007 | |
363a - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 07 June 2006 | |
363a - Annual Return | 06 March 2006 | |
AA - Annual Accounts | 12 January 2006 | |
363s - Annual Return | 10 March 2005 | |
288b - Notice of resignation of directors or secretaries | 04 November 2004 | |
288a - Notice of appointment of directors or secretaries | 04 November 2004 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 19 January 2004 | |
395 - Particulars of a mortgage or charge | 25 March 2003 | |
363s - Annual Return | 07 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2003 | |
AA - Annual Accounts | 28 June 2002 | |
363s - Annual Return | 11 March 2002 | |
AA - Annual Accounts | 25 January 2002 | |
363s - Annual Return | 12 March 2001 | |
AA - Annual Accounts | 22 December 2000 | |
363s - Annual Return | 13 March 2000 | |
288a - Notice of appointment of directors or secretaries | 08 March 1999 | |
288a - Notice of appointment of directors or secretaries | 08 March 1999 | |
287 - Change in situation or address of Registered Office | 08 March 1999 | |
288b - Notice of resignation of directors or secretaries | 08 March 1999 | |
288b - Notice of resignation of directors or secretaries | 08 March 1999 | |
NEWINC - New incorporation documents | 02 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 June 2010 | Outstanding |
N/A |
Fixed and floating charge | 20 March 2003 | Fully Satisfied |
N/A |