MIDLAND HEART THREE LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/02/1016 February 2010 18/01/10 NO MEMBER LIST

View Document

02/02/102 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1021 January 2010 APPLICATION FOR STRIKING-OFF

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR ANDREW JOHN FOSTER

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR IVY PACKWOOD

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ATKINS

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLIS

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR AMANDEEP JHAWAR

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAKE

View Document

13/11/0913 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0913 November 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY GRAY

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR NETTE CARDER

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR MIKE RAWSON

View Document

19/02/0919 February 2009 ANNUAL RETURN MADE UP TO 18/01/09

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED ROBERT ANDREW LAKE

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR TOM WHITE

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/04/082 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0822 March 2008 COMPANY NAME CHANGED FOCUS FUTURES HEART LIMITED CERTIFICATE ISSUED ON 27/03/08

View Document

14/02/0814 February 2008 ANNUAL RETURN MADE UP TO 18/01/08

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/10/0728 October 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 ANNUAL RETURN MADE UP TO 18/01/07

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: G OFFICE CHANGED 19/04/06 SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

26/01/0626 January 2006 S366A DISP HOLDING AGM 20/01/06

View Document

18/01/0618 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0618 January 2006 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