MIDLANDS PERFORMANCE LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
20/08/1920 August 2019 | STRUCK OFF AND DISSOLVED |
04/06/194 June 2019 | FIRST GAZETTE |
28/02/1928 February 2019 | DISS40 (DISS40(SOAD)) |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
29/01/1929 January 2019 | FIRST GAZETTE |
28/07/1828 July 2018 | DISS40 (DISS40(SOAD)) |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
26/07/1826 July 2018 | CESSATION OF LISA ANN WEBSTER AS A PSC |
05/06/185 June 2018 | FIRST GAZETTE |
10/11/1710 November 2017 | REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 22 ALLIANCE CLOSE NUNEATON WARWICKSHIRE CV11 6SD |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
14/03/1714 March 2017 | APPOINTMENT TERMINATED, DIRECTOR WALTER MORRIS |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
17/03/1617 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
17/03/1517 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
17/03/1417 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
09/04/139 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
21/12/1221 December 2012 | PREVEXT FROM 31/03/2012 TO 31/08/2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
22/08/1222 August 2012 | DIRECTOR APPOINTED MR STEPHEN JOHN WEBSTER |
22/08/1222 August 2012 | DIRECTOR APPOINTED MR BRENDON LEE WEBSTER |
16/03/1216 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
13/04/1113 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER MORRIS / 01/10/2010 |
13/04/1113 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CRAIG WEBSTER / 01/10/2010 |
13/04/1113 April 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MWM SYSTEMS LIMITED / 01/10/2010 |
09/04/109 April 2010 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 11 ENSIGN BUSINESS CENTRE NUNEATON WEST MIDLANDS CV4 8JA ENGLAND |
16/03/1016 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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