MIDSHIRE (DB COMS) LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM
MIDSHIRE HOUSE
95-97 CATO STREET
NECHELLS BIRMINGHAM
WEST MIDLANDS
B7 4TS

View Document

13/11/1413 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

20/01/1420 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

20/11/1320 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

22/11/1222 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BLUNT

View Document

18/05/1218 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

23/11/1123 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

13/01/1013 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRENVILLE BLUNT / 22/10/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN PHILLIP POWELL / 22/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIP POWELL / 22/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CALLAGHAN / 22/10/2009

View Document

14/01/0914 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 GBP IC 40000/30000 31/01/08 GBP SR 10000@1=10000

View Document

18/02/0818 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/0818 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/02/0321 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/02/0311 February 2003 � NC 1000/100000 24/01/03

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NC INC ALREADY ADJUSTED 24/01/03

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: G OFFICE CHANGED 11/02/03 23 ST. GEORGES STREET STAMFORD LINCOLNSHIRE PE9 2BJ

View Document

07/02/037 February 2003 COMPANY NAME CHANGED MLS COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 07/02/03

View Document

16/11/0216 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 S366A DISP HOLDING AGM 22/10/01

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 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