MIDLANDS DEBT RECOVERY LTD

Company Documents

DateDescription
23/01/2523 January 2025 Final Gazette dissolved following liquidation

View Document

23/01/2523 January 2025 Final Gazette dissolved following liquidation

View Document

23/10/2423 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/06/2412 June 2024 Liquidators' statement of receipts and payments to 2024-04-05

View Document

05/10/235 October 2023 Appointment of a voluntary liquidator

View Document

26/08/2326 August 2023 Removal of liquidator by court order

View Document

03/05/233 May 2023 Statement of affairs

View Document

19/04/2319 April 2023 Registered office address changed from Marcus House Parkhall Road Parkhall Business Village Stoke-on-Trent ST3 5XA England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-04-19

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Appointment of a voluntary liquidator

View Document

19/04/2319 April 2023 Resolutions

View Document

10/02/2310 February 2023 Withdraw the company strike off application

View Document

08/02/238 February 2023 Application to strike the company off the register

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/01/2227 January 2022 Change of details for Mr Stephen Inglis as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Register(s) moved to registered office address Marcus House Parkhall Road Parkhall Business Village Stoke-on-Trent ST3 5XA

View Document

27/01/2227 January 2022 Change of details for Mrs Paula Inglis as a person with significant control on 2022-01-27

View Document

26/01/2226 January 2022 Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to Marcus House Parkhall Road Parkhall Business Village Stoke-on-Trent ST3 5XA on 2022-01-26

View Document

08/11/218 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

29/06/2029 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

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

View Accounts

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

12/06/1912 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

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

View Accounts

01/08/181 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

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

View Accounts

07/08/177 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

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

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

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

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/12/1310 December 2013 SAIL ADDRESS CHANGED FROM: 443 KING STREET STOKE-ON-TRENT STAFFORDSHIRE ST4 3EE ENGLAND

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN INGLIS / 26/11/2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL UNITED KINGDOM

View Document

04/03/134 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/04/123 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN INGLIS / 01/11/2011

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 141 EDGEFIELD ROAD STOKE-ON-TRENT STAFFORDSHIRE ST31AG ENGLAND

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAULA INGLIS

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 16 WATER STREET NEWCASTLE STAFFS ST5 1HN ENGLAND

View Document

07/03/117 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 443 KING STREET LONGTON STOKE ON TRENT STAFFORDSHIRE ST4 3EE

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA INGLIS / 01/01/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN INGLIS / 01/01/2010

View Document

24/03/1024 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA INGLIS / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIAN INGLIS / 13/10/2009

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM SUITE ONE THORNTON HOUSE CEMETARY ROAD SHELTON ST4 2DL

View Document

08/06/098 June 2009 DIRECTOR APPOINTED STEPHEN BRIAN INGLIS

View Document

23/02/0923 February 2009 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