MIDLAND FLEET MANAGEMENT LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

19/05/2519 May 2025 Application to strike the company off the register

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVANS

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM MOLE END NUNEATON ROAD MANCETTER WARWICKSHIRE CV9 1NW

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/01/1630 January 2016 DIRECTOR APPOINTED MISS SARAH JOANNE JULIER

View Document

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR WILLIAM ALAN EVANS

View Document

29/11/1329 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

29/11/1329 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/11/1228 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 SAIL ADDRESS CHANGED FROM: C/O BALDWINS (NUNEATON) LIMITED 33-35 COTON ROAD NUNEATON WARWICKSHIRE CV11 5TP ENGLAND

View Document

19/10/1219 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/11/1029 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS

View Document

07/05/107 May 2010 DIRECTOR APPOINTED CHRISTOPHER JAMES THOMAS

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS / 26/11/2009

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

07/12/097 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/12/097 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

20/04/0920 April 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

21/11/0321 November 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/12/029 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

13/12/9913 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/02/99

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

04/12/974 December 1997 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