MIDLAND FABRICATIONS ENGINEERS LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1027 September 2010 APPLICATION FOR STRIKING-OFF

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 PREVEXT FROM 31/10/2009 TO 31/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GURDEV SINGH / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GURBACHAN KAUR / 01/10/2009

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/01/093 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94

View Document

16/01/9416 January 1994

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94 FROM: G OFFICE CHANGED 16/01/94 VULCAN HOUSE ANNE ROAD, SMETHWICK WARLEY WEST MIDLANDS. B66 2NY

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

04/07/924 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

12/02/9212 February 1992

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

14/01/9114 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

18/05/9018 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: G OFFICE CHANGED 16/05/90 2,DRAYTON ROAD, KINGS HEATH, BIRMINGHAM. B14 7LR

View Document

16/05/9016 May 1990 31/12/89 FULL LIST NOF

View Document

13/12/8913 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8920 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 COMPANY NAME CHANGED CASTLELIGHT LIMITED CERTIFICATE ISSUED ON 29/06/88

View Document

28/10/8728 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/8721 October 1987 ALTER MEM AND ARTS 290987

View Document

21/10/8721 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 REGISTERED OFFICE CHANGED ON 21/10/87 FROM: G OFFICE CHANGED 21/10/87 ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

04/09/874 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information