MIDLAND CONTAINER LIMITED

Company Documents

DateDescription
12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/01/1514 January 2015 DIRECTOR APPOINTED MR BRENDAN FRANCIS MURPHY

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED MR ANDREW DAVIES

View Document

31/12/1431 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEEGAN

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR RICHARD BARRY SANDERS

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/04/1429 April 2014 SECRETARY APPOINTED MR PAUL ANDREW RATIGAN

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY BARRY COLLINS

View Document

02/01/142 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR NICHOLAS FRANCIS KEEGAN

View Document

05/12/135 December 2013 SECRETARY APPOINTED MR BARRY DAVID COLLINS

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY ALASTAIR CHATWIN

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

15/04/1315 April 2013 SECRETARY APPOINTED MR ALASTAIR ROY CAMERON CHATWIN

View Document

15/04/1315 April 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY COLIN LEWIS

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SELKIRK

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/12/1128 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GILLETT

View Document

05/12/105 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ALAN GILLETT / 05/10/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JOHN LEWIS / 05/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERICSON SELKIRK / 05/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN LEWIS / 05/12/2009

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/082 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM:
OAK PARK
RYLANDS LANE ELMLEY LOVETT
DROITWICH
WORCESTERSHIRE WR9 0QZ

View Document

02/01/082 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

31/08/0531 August 2005 AUDITOR'S RESIGNATION

View Document

14/07/0514 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/06/05

View Document

13/07/0513 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0513 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM:
HARTLEBURY TRADING ESTATE
HARTLEBURY
WORCESTERSHIRE
DY10 4JB

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/12/9622 December 1996 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/02/9418 February 1994 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/12/9221 December 1992 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

10/12/9110 December 1991 REGISTERED OFFICE CHANGED ON 10/12/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

16/04/9116 April 1991 ALTER MEM AND ARTS 01/03/91

View Document

16/04/9116 April 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/03/914 March 1991 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 04/03/91

View Document

04/03/914 March 1991 COMPANY NAME CHANGED
EGBERT H. TAYLOR & COMPANY LIMIT
ED
CERTIFICATE ISSUED ON 01/03/91

View Document

31/01/9131 January 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

16/01/9016 January 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

22/02/8922 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS; AMEND

View Document

22/02/8922 February 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

04/03/884 March 1988 RETURN MADE UP TO 02/02/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

13/01/8713 January 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

17/06/8517 June 1985 CERTIFICATE OF INCORPORATION

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