MIDLAND AGGREGATES LIMITED

Company Documents

DateDescription
25/08/1125 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/05/1125 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2011

View Document

25/05/1125 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/04/1112 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2011

View Document

27/10/1027 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2010

View Document

08/04/108 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2010

View Document

01/04/091 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

01/04/091 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/04/091 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM DUNTON WHARF LICHFIELD ROAD, CURDWORTH SUTTON COLDFIELD B76 9EN

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

19/12/0719 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

18/01/0118 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

07/12/007 December 2000 SECRETARY RESIGNED

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 Incorporation

View Document

30/11/0030 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company