MIDLAND TECHNICAL SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/11/248 November 2024 | Final Gazette dissolved following liquidation |
08/11/248 November 2024 | Final Gazette dissolved following liquidation |
08/08/248 August 2024 | Return of final meeting in a creditors' voluntary winding up |
04/09/234 September 2023 | Liquidators' statement of receipts and payments to 2023-07-22 |
08/10/208 October 2020 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/07/2020:LIQ. CASE NO.1 |
13/09/1913 September 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/07/2019:LIQ. CASE NO.1 |
10/08/1810 August 2018 | REGISTERED OFFICE CHANGED ON 10/08/2018 FROM ARBOR HOUSE, BROADWAY NORTH WALSALL WEST MIDLANDS WS1 2AN |
08/08/188 August 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
08/08/188 August 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
08/08/188 August 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
19/03/1819 March 2018 | 30/03/17 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON WARRILOW |
19/12/1719 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
13/02/1313 February 2013 | DIRECTOR APPOINTED MR SIMON LEE WARRILOW |
24/10/1224 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/10/1223 October 2012 | APPOINTMENT TERMINATED, SECRETARY ANDREW COX |
23/10/1223 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COX |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/10/1127 October 2011 | 13/10/11 STATEMENT OF CAPITAL GBP 100 |
12/04/1112 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS WILLIS / 31/03/2010 |
27/04/1027 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
27/04/1027 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JONATHAN COX / 31/03/2010 |
25/10/0925 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/11/0716 November 2007 | NEW DIRECTOR APPOINTED |
16/11/0716 November 2007 | DIRECTOR RESIGNED |
16/11/0716 November 2007 | NEW DIRECTOR APPOINTED |
02/04/072 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/03/0631 March 2006 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MIDLAND TECHNICAL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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