MIDMARK 18 LIMITED

Company Documents

DateDescription
19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2024-03-31

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

16/05/2216 May 2022 Micro company accounts made up to 2022-03-31

View Document

03/11/213 November 2021 Appointment of Mr Philip Michael Broomhead as a secretary on 2021-09-14

View Document

03/11/213 November 2021 Termination of appointment of Fntc (Secretaries) Limited as a secretary on 2021-09-14

View Document

02/07/212 July 2021 Micro company accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 07/09/2018

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PLATT

View Document

01/12/161 December 2016 DIRECTOR APPOINTED JANETTE PATRICIA GRAHAM

View Document

09/08/169 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 11/07/2016

View Document

20/06/1620 June 2016 19/06/16 NO MEMBER LIST

View Document

13/05/1613 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 19/06/15 NO MEMBER LIST

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O FIRST SCOTTISH ST DAVIDS HOUSE ST DAVIDS DRIVE DALGETY BAY KY11 9NB

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JAYNE PLATT / 06/02/2015

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 19/06/14 NO MEMBER LIST

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 02/10/2013

View Document

19/06/1319 June 2013 19/06/13 NO MEMBER LIST

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN HARRIS

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MISS SAMANTHA JAYNE PLATT

View Document

19/06/1219 June 2012 19/06/12 NO MEMBER LIST

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/08/114 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 19/06/11 NO MEMBER LIST

View Document

13/08/1013 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 19/06/2010

View Document

21/06/1021 June 2010 19/06/10 NO MEMBER LIST

View Document

19/06/0919 June 2009 ANNUAL RETURN MADE UP TO 19/06/09

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED KAREN RACHEL HARRIS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY SEELDRAYERS

View Document

25/06/0825 June 2008 ANNUAL RETURN MADE UP TO 19/06/08

View Document

06/07/076 July 2007 ANNUAL RETURN MADE UP TO 19/06/07

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/065 July 2006 ANNUAL RETURN MADE UP TO 19/06/06

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: FIRST SCOTTISH FORMATION SERVICES BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 ANNUAL RETURN MADE UP TO 19/06/05

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 ANNUAL RETURN MADE UP TO 19/06/04

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 24 GREAT KING STREET EDINBURGH SCOTLAND EH3 6QN

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 ANNUAL RETURN MADE UP TO 19/06/03

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 ANNUAL RETURN MADE UP TO 19/06/02

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 ANNUAL RETURN MADE UP TO 19/06/01

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 ANNUAL RETURN MADE UP TO 19/06/00

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/07/992 July 1999 ANNUAL RETURN MADE UP TO 19/06/99

View Document

03/03/993 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 SECRETARY RESIGNED

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/07/989 July 1998 ANNUAL RETURN MADE UP TO 19/06/98

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NEW SECRETARY APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

04/07/974 July 1997 ANNUAL RETURN MADE UP TO 19/06/97

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 SECRETARY RESIGNED

View Document

27/06/9627 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 ANNUAL RETURN MADE UP TO 19/06/96

View Document

19/03/9619 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9526 June 1995 ANNUAL RETURN MADE UP TO 19/06/95

View Document

26/06/9526 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 ANNUAL RETURN MADE UP TO 19/06/94

View Document

18/07/9418 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

07/01/947 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/07/937 July 1993 ANNUAL RETURN MADE UP TO 19/06/93

View Document

08/07/928 July 1992 ANNUAL RETURN MADE UP TO 19/06/92

View Document

08/07/928 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/07/928 July 1992 EXEMPTION FROM APPOINTING AUDITORS 08/06/92

View Document

30/06/9130 June 1991 EXEMPTION FROM APPOINTING AUDITORS 05/06/91

View Document

30/06/9130 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

30/06/9130 June 1991 ANNUAL RETURN MADE UP TO 19/06/91

View Document

01/04/911 April 1991 DIRECTOR RESIGNED

View Document

12/07/9012 July 1990 EXEMPTION FROM APPOINTING AUDITORS 05/06/90

View Document

12/07/9012 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

12/07/9012 July 1990 ANNUAL RETURN MADE UP TO 19/06/90

View Document

27/06/8927 June 1989 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