MIDLAND MILLS DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/10/1312 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 Annual return made up to 4 March 2012 with full list of shareholders

View Document

01/06/121 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

19/05/1119 May 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY ANOUSHKA READ

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED SOLOMON SUSSMAN

View Document

18/05/1118 May 2011 SECRETARY APPOINTED SOLOMON SUSSMAN

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL FARMER

View Document

13/04/1113 April 2011 04/03/08 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1123 February 2011 COMPANY NAME CHANGED ROTHERHAM INDUSTRIAL SERVICES LIMITED
CERTIFICATE ISSUED ON 23/02/11

View Document

23/02/1123 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

29/12/0929 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS
ENGLAND

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED PAUL JOHN FARMER

View Document

10/03/0810 March 2008 SECRETARY APPOINTED ANOUSHKA TAMSIN READ

View Document

04/03/084 March 2008 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