MIDLANDS MINING LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/04/1020 April 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/12/096 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2009

View Document

20/11/0820 November 2008 STATEMENT OF AFFAIRS/4.19

View Document

20/11/0820 November 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/11/0820 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 3-5 COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EJ

View Document

16/10/0816 October 2008 RETURN MADE UP TO 06/05/08; NO CHANGE OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/072 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 REGISTERED OFFICE CHANGED ON 26/10/03 FROM: 6A GREYFRIARS BUSINESS PARK FRANK FOLEY WAY STAFFORD ST16 2ST

View Document

15/05/0315 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: ANNESLEY BENTINCK MINE NEWSTEAD ROAD ANNESLEY NOTTINGHAM NG15 0AX

View Document

20/11/0020 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/995 August 1999 ALTER MEM AND ARTS 29/07/99

View Document

05/08/995 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/992 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9912 May 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 ADOPT ACCS ELECT AUDITO 01/04/99

View Document

09/04/999 April 1999 S366A DISP HOLDING AGM 01/04/99

View Document

02/04/992 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: SILVERDALE MINE SILVERDALE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6AY

View Document

10/06/9810 June 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 ADOPT AA/RE-ELECT AUD 19/12/97

View Document

08/01/988 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

01/12/971 December 1997 RE ELECT DIRECTORS 07/11/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/968 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/962 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/06/96

View Document

02/08/962 August 1996

View Document

02/08/962 August 1996 £ NC 1000/1112 07/06/96

View Document

02/08/962 August 1996

View Document

02/08/962 August 1996

View Document

02/08/962 August 1996

View Document

02/08/962 August 1996 NC INC ALREADY ADJUSTED 07/06/96

View Document

02/08/962 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/96

View Document

02/08/962 August 1996 SUB-DIVISION OF SHARES 07/06/96

View Document

02/08/962 August 1996 Resolutions

View Document

02/08/962 August 1996 Resolutions

View Document

02/08/962 August 1996 Resolutions

View Document

02/08/962 August 1996 Resolutions

View Document

02/08/962 August 1996 Resolutions

View Document

02/08/962 August 1996 ADOPT MEM AND ARTS 07/06/96

View Document

02/08/962 August 1996 S-DIV 07/06/96

View Document

05/07/965 July 1996

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996

View Document

27/06/9627 June 1996

View Document

27/06/9627 June 1996

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

27/06/9627 June 1996

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 COMPANY NAME CHANGED BROOMCO (1084) LIMITED CERTIFICATE ISSUED ON 13/06/96

View Document

08/05/968 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/968 May 1996 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