MIDLINK HAULAGE LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

09/05/249 May 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2022-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/04/2130 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 031155020002

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DONOHUE / 14/10/2020

View Document

11/06/2011 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

23/05/1923 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

09/03/189 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DONOHOE

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA DAVIS

View Document

01/12/151 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 213 ST BENEDICTS ROAD SMALL HEATH BIRMINGHAM WEST MIDLANDS B10 9NE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/11/1216 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/11/1116 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/11/1019 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

31/12/0931 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/02/098 February 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

24/10/0324 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: VAGHELA & CO STUDIO 10 145 GRANVILLE STREET BIRMINGHAM WEST MIDLANDS B1 1SB

View Document

19/11/0219 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: C/O 12 THE WHARF BRIDGE STREET BIRMINGHAM WEST MIDLANDS B1 2JS

View Document

14/01/0014 January 2000 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

20/08/9920 August 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 REGISTERED OFFICE CHANGED ON 31/10/95 FROM: C/O NATIONWIDE COMPANY SERVICES SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

31/10/9531 October 1995 SECRETARY RESIGNED

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 NEW SECRETARY APPOINTED

View Document

18/10/9518 October 1995 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