MIDLAND FEED SERVICES LIMITED

Company Documents

DateDescription
15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/03/1512 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JAMES BAXTER / 30/12/2014

View Document

16/10/1416 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

14/02/1414 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

01/11/131 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

19/02/1319 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

30/11/1230 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR GRAHAM JAMES BAXTER

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR ROSS JAMES BAXTER

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR GEORGE ALEXANDER MCCOMBIE

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP KNIGHTBRIDGE

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM CADLE POOL FARM, THE RIDGEWAY STRATFORD-UPON-AVON WARWICKSHIRE CV37 9RE

View Document

14/09/1014 September 2010 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY GREGORY BROOKES

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/09/107 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/101 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/07/1013 July 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

13/01/1013 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/10/0917 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL BROOKES / 14/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY KNIGHTBRIDGE / 14/10/2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

27/10/0727 October 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/10/0624 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/01/0626 January 2006 � IC 60/40 16/12/05 � SR 20@1=20

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/10/0223 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/10/0123 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/10/0020 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/08/0030 August 2000 � SR 20@1 23/08/99

View Document

30/08/0030 August 2000 RE:POS 20@�1 23/08/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/06/98

View Document

15/01/9815 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/10/9513 October 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

12/11/9412 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9419 October 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/12/9313 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9220 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

20/12/9020 December 1990 RETURN MADE UP TO 08/12/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: G OFFICE CHANGED 30/01/90 ALVESTON HILL FARM LOXLEY ROAD STRATFORD-UPON-AVON WARWICKSHIRE

View Document

30/01/9030 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

22/01/9022 January 1990 RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 NC INC ALREADY ADJUSTED 09/09/89

View Document

13/12/8913 December 1989 � NC 100/1000 09/09/8

View Document

13/12/8913 December 1989 NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

30/10/8930 October 1989 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8811 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8716 September 1987 SECRETARY RESIGNED

View Document

24/08/8724 August 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


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