MID WALES CIRCUIT LTD.

Company Documents

DateDescription
07/11/147 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 11/10/14 NO MEMBER LIST

View Document

07/04/147 April 2014 DIRECTOR APPOINTED GARETH LLOYD ROBERTS

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN HEWSON

View Document

26/11/1326 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/10/1325 October 2013 11/10/13 NO MEMBER LIST

View Document

11/12/1211 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/10/1226 October 2012 11/10/12 NO MEMBER LIST

View Document

08/06/128 June 2012 DIRECTOR APPOINTED BARBARA STOW

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MS PAULA VIRGINA ELIZABETH REDWAY

View Document

19/10/1119 October 2011 11/10/11 NO MEMBER LIST

View Document

06/10/116 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW EAGLE

View Document

21/10/1021 October 2010 11/10/10 NO MEMBER LIST

View Document

23/09/1023 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR CLARE WILLIAMS

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR GUY RODERICK

View Document

04/11/094 November 2009 11/10/09 NO MEMBER LIST

View Document

19/08/0919 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 ANNUAL RETURN MADE UP TO 11/10/08

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 ANNUAL RETURN MADE UP TO 11/10/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

21/07/0721 July 2007 SECRETARY RESIGNED

View Document

21/07/0721 July 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 ANNUAL RETURN MADE UP TO 11/10/06

View Document

24/01/0624 January 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 ANNUAL RETURN MADE UP TO 11/10/05

View Document

04/02/054 February 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 ANNUAL RETURN MADE UP TO 11/10/04

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 ANNUAL RETURN MADE UP TO 11/10/03

View Document

15/05/0315 May 2003 COMPANY NAME CHANGED MID WALES ENTERTAINMENT CIRCUIT LIMITED CERTIFICATE ISSUED ON 15/05/03

View Document

26/10/0226 October 2002 ANNUAL RETURN MADE UP TO 11/10/02

View Document

09/10/029 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 ANNUAL RETURN MADE UP TO 11/10/01

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 ANNUAL RETURN MADE UP TO 11/10/00

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 ANNUAL RETURN MADE UP TO 11/10/99

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/12/9811 December 1998 ANNUAL RETURN MADE UP TO 11/10/98

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 ANNUAL RETURN MADE UP TO 11/10/97

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 ANNUAL RETURN MADE UP TO 11/10/96

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/10/9517 October 1995 NEW SECRETARY APPOINTED

View Document

17/10/9517 October 1995 ANNUAL RETURN MADE UP TO 11/10/95

View Document

14/08/9514 August 1995 REGISTERED OFFICE CHANGED ON 14/08/95 FROM: THE LINDENS SPA ROAD LLANDRINDOD WELLS POWYS LD1 5EA

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/11/9414 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9414 November 1994 ANNUAL RETURN MADE UP TO 11/10/94

View Document

13/01/9413 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 ANNUAL RETURN MADE UP TO 11/10/93

View Document

08/12/938 December 1993 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92

View Document

13/10/9213 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 ANNUAL RETURN MADE UP TO 11/10/92

View Document

17/09/9217 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9211 August 1992 ALTER MEM AND ARTS 14/07/92

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/12/9123 December 1991 ANNUAL RETURN MADE UP TO 11/10/91

View Document

07/07/917 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/06/9125 June 1991 REGISTERED OFFICE CHANGED ON 25/06/91 FROM: CRESCENT CHAMBERS SOUTH CRESCENT LLANDRINDOD WELLS POWYS LD1 5DH

View Document

11/10/9011 October 1990 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