MIDLAND ASSET MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Liquidators' statement of receipts and payments to 2025-03-24 |
18/07/2418 July 2024 | Registered office address changed from Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-18 |
12/07/2412 July 2024 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-12 |
03/05/243 May 2024 | Liquidators' statement of receipts and payments to 2024-03-24 |
19/05/2319 May 2023 | Liquidators' statement of receipts and payments to 2023-03-24 |
14/10/2214 October 2022 | Liquidators' statement of receipts and payments to 2022-03-24 |
12/10/1912 October 2019 | REGISTERED OFFICE CHANGED ON 12/10/2019 FROM UNIT 102 BOUGHTON INDUSTRIAL ESTATE BOUGHTON NEWARK NOTTINGHAMSHIRE NG22 9LD |
04/07/194 July 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
08/05/198 May 2019 | REGISTERED OFFICE CHANGED ON 08/05/2019 FROM UNIT 102 BOUGHTON INDUSTRIAL ESTATE BOUGHTON NEWARK NG22 9LD UNITED KINGDOM |
03/05/193 May 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
19/10/1819 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER PRIESTLEY / 01/10/2018 |
19/10/1819 October 2018 | PSC'S CHANGE OF PARTICULARS / MISS SARAH LOUISE HOWARD / 01/10/2018 |
19/10/1819 October 2018 | PSC'S CHANGE OF PARTICULARS / MR NIGEL PRIESTLEY / 01/10/2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | REGISTERED OFFICE CHANGED ON 13/07/2018 FROM UNIT 225 BOUGHTON INDUSTRIAL ESTATE BOUGHTON OLLERTON NOTTS NG22 9US UNITED KINGDOM |
13/07/1813 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER PRIESTLEY / 12/07/2018 |
12/07/1812 July 2018 | PSC'S CHANGE OF PARTICULARS / MISS SARAH LOUISE HOWARD / 12/07/2018 |
12/07/1812 July 2018 | PSC'S CHANGE OF PARTICULARS / MR NIGEL PRIESTLEY / 12/07/2018 |
29/01/1829 January 2018 | PSC'S CHANGE OF PARTICULARS / MR NIGEL PRIESTLEY / 29/01/2018 |
29/01/1829 January 2018 | REGISTERED OFFICE CHANGED ON 29/01/2018 FROM GREAT NORTH RD MARKHAM MOOR RETFORD NEWARK NOTTS DN22 0QU |
29/01/1829 January 2018 | PSC'S CHANGE OF PARTICULARS / MISS SARAH LOUISE HOWARD / 29/01/2018 |
29/01/1829 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER PRIESTLEY / 29/01/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
28/07/1728 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 October 2013 |
04/03/154 March 2015 | DISS40 (DISS40(SOAD)) |
03/03/153 March 2015 | Annual return made up to 3 October 2014 with full list of shareholders |
03/03/153 March 2015 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/08/1420 August 2014 | DISS40 (DISS40(SOAD)) |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 October 2012 |
29/07/1429 July 2014 | FIRST GAZETTE |
26/05/1426 May 2014 | APPOINTMENT TERMINATED, DIRECTOR SARAH HOWARD |
26/05/1426 May 2014 | DIRECTOR APPOINTED MR NIGEL PRIESTLEY |
04/12/134 December 2013 | DISS40 (DISS40(SOAD)) |
03/12/133 December 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/10/1311 October 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/10/131 October 2013 | FIRST GAZETTE |
06/07/136 July 2013 | REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 077957580001 |
12/10/1212 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
05/10/125 October 2012 | DIRECTOR APPOINTED MISS SARAH LOUISE HOWARD |
03/10/123 October 2012 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PRIESTLEY |
03/10/113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MIDLAND ASSET MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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