About

Registered Number: 07155411
Date of Incorporation: 12/02/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: JIM ROBERTSON, Peepul Centre, Orchardson Avenue, Leicester, LE4 6DP

 

The Midlands Interpreting Consortium Ltd was registered on 12 February 2010 with its registered office in Leicester, it's status at Companies House is "Active". There are 6 directors listed as Barnett, Jane, Griffiths, Hayley, Jagdev, Harjit, Shilston, Peter Richard, Stubbs, Danny, Connell, Mary for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Jane 12 February 2010 - 1
GRIFFITHS, Hayley 12 February 2010 - 1
JAGDEV, Harjit 12 February 2010 - 1
SHILSTON, Peter Richard 12 February 2010 - 1
STUBBS, Danny 12 February 2010 - 1
CONNELL, Mary 12 February 2010 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 11 March 2016
DISS40 - Notice of striking-off action discontinued 06 February 2016
AA - Annual Accounts 05 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 23 June 2011
AD01 - Change of registered office address 23 June 2011
DISS40 - Notice of striking-off action discontinued 15 June 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AP01 - Appointment of director 15 February 2010
SH01 - Return of Allotment of shares 15 February 2010
SH01 - Return of Allotment of shares 15 February 2010
SH01 - Return of Allotment of shares 15 February 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
SH01 - Return of Allotment of shares 15 February 2010
SH01 - Return of Allotment of shares 15 February 2010
SH01 - Return of Allotment of shares 15 February 2010
NEWINC - New incorporation documents 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AP01 - Appointment of director 12 February 2010
AP01 - Appointment of director 12 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.