MID CONTRACTING AND CONSULTING LTD

Company Documents

DateDescription
10/03/2510 March 2025 Administrator's progress report

View Document

22/08/2422 August 2024 Notice of extension of period of Administration

View Document

14/03/2414 March 2024 Administrator's progress report

View Document

22/12/2322 December 2023 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-22

View Document

04/09/234 September 2023 Administrator's progress report

View Document

22/07/2322 July 2023 Notice of extension of period of Administration

View Document

17/03/2317 March 2023 Administrator's progress report

View Document

28/10/2228 October 2022 Result of meeting of creditors

View Document

19/10/2219 October 2022 Notice of deemed approval of proposals

View Document

05/10/225 October 2022 Statement of administrator's proposal

View Document

17/01/2217 January 2022 Termination of appointment of Robin Nigel Cowell-Jones as a director on 2021-12-10

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHEPHERD

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR SAHEL MAJALI / 31/07/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAHEL MAJALI / 31/07/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SHEPHERD / 31/07/2019

View Document

20/08/1920 August 2019 CESSATION OF SAHEL ABEDUL HADI MAJALI AS A PSC

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR ROBIN NIGEL COWELL-JONES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 50 WAKERING ROAD SUITE 31 BARKING ESSEX IG11 8GN ENGLAND

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAHEL MAJALI

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR STEVEN WILLIAM HEARN

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY SAHEL MAJALI

View Document

23/02/1823 February 2018 SECRETARY APPOINTED MRS JACQUELINE MARGARET DIANE ADAMS-HOOKER

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAHEL MAJALI / 10/05/2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SHEPHERD / 12/05/2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAHEL MAJALI / 12/05/2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 1 ROYAL EXCHANGE LONDON EC3V 3DG ENGLAND

View Document

20/04/1620 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SHEPHERD / 14/04/2016

View Document

17/03/1617 March 2016 SECRETARY APPOINTED MR SAHEL MAJALI

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY BIRD & BIRD COMPANY SECRETARIES LIMITED

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 90 FETTER LANE LONDON EC4A 1EQ

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAHEL MAJALI / 01/03/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SHEPHERD / 01/03/2016

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR ANDREW DAVID SHEPHERD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/04/1416 April 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

14/04/1414 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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