MIDLAND & REGIONAL PROPERTIES FIVE LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1217 April 2012 APPLICATION FOR STRIKING-OFF

View Document

03/04/123 April 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR000996,PR003327

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY LINDA BEAUCHAMP

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 30 ST JAMESS STREET LONDON SW1A 1HB

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

16/12/0916 December 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR000996,PR003327

View Document

11/11/0911 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

08/03/028 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/05/9915 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9820 October 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/05/9823 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9717 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9717 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9717 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9717 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9717 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM: G OFFICE CHANGED 02/01/97 CO FREEMAN & PARTNERS 30 ST JAMES LONDON SW1A 1HB

View Document

20/11/9620 November 1996 SECRETARY RESIGNED

View Document

20/11/9620 November 1996 NEW SECRETARY APPOINTED

View Document

14/11/9614 November 1996 REGISTERED OFFICE CHANGED ON 14/11/96 FROM: G OFFICE CHANGED 14/11/96 1 VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B1 1BD

View Document

16/07/9616 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: G OFFICE CHANGED 06/03/96 72 PRIORY ROAD KENILWORTH WARWICKSHIRE CV8 1LQ

View Document

02/03/962 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

08/01/968 January 1996 SECRETARY RESIGNED

View Document

08/01/968 January 1996 NEW SECRETARY APPOINTED

View Document

08/01/968 January 1996

View Document

06/01/966 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/966 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/964 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/964 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9521 November 1995 NEW SECRETARY APPOINTED

View Document

21/11/9521 November 1995

View Document

21/11/9521 November 1995

View Document

21/11/9521 November 1995

View Document

21/11/9521 November 1995

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: G OFFICE CHANGED 21/11/95 1 VICTORIA SQUARE BIRMINGHAM B1 1BD

View Document

19/10/9519 October 1995 Incorporation

View Document

19/10/9519 October 1995 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