MIDLANDS TELECOM HOLDINGS 1 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 07/11/257 November 2025 New | Registered office address changed from 11 Galena Close Tamworth Staffordshire B77 4AS England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2025-11-07 |
| 07/11/257 November 2025 New | Statement of affairs |
| 07/11/257 November 2025 New | Appointment of a voluntary liquidator |
| 03/11/253 November 2025 New | Certificate of change of name |
| 28/08/2528 August 2025 | Registered office address changed from Unit 11 Mercian Park Felspar Road Tamworth Staffordshire B77 4DP England to 11 Galena Close Tamworth Staffordshire B77 4AS on 2025-08-28 |
| 30/05/2530 May 2025 | Total exemption full accounts made up to 2024-05-31 |
| 04/12/244 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 14/12/2314 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
| 30/05/2330 May 2023 | Total exemption full accounts made up to 2022-05-31 |
| 23/01/2323 January 2023 | Confirmation statement made on 2022-12-01 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 03/12/213 December 2021 | Secretary's details changed for Mrs Natasha Johnson on 2021-12-02 |
| 02/12/212 December 2021 | Confirmation statement made on 2021-12-01 with updates |
| 01/12/211 December 2021 | Termination of appointment of Patrick Thomas Rainbow as a director on 2021-12-01 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 09/07/219 July 2021 | Registered office address changed from Unit 11 Mercian Park Felspar Raod Tamworth Staffordshire B77 4DP England to Unit 11 Mercian Park Felspar Road Tamworth Staffordshire B77 4DP on 2021-07-09 |
| 09/07/219 July 2021 | Registered office address changed from Grosvenor House 11 Saint Paul's Square Birmingham West Midlands B3 1RB England to Unit 11 Mercian Park Felspar Raod Tamworth Staffordshire B77 4DP on 2021-07-09 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 20/02/2020 February 2020 | 01/02/20 STATEMENT OF CAPITAL GBP 1 |
| 20/10/1920 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/03/1913 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 34 TOWER CLOSE ABINGDON OX14 5US UNITED KINGDOM |
| 19/10/1819 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MISS NATASHA GREENWAY / 09/06/2018 |
| 18/10/1818 October 2018 | DIRECTOR APPOINTED MR PATRICK THOMAS RAINBOW |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
| 08/07/188 July 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 17/05/1717 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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