MIDVENT LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/05/062 May 2006 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

02/05/062 May 2006 NOTICE OF COMPLETION OF WINDING UP

View Document

26/07/0526 July 2005 19/07/05 ABSTRACTS AND PAYMENTS

View Document

28/06/0528 June 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

22/06/0522 June 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

19/05/0519 May 2005 21/04/05 ABSTRACTS AND PAYMENTS

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/05/047 May 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

19/03/0419 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/10/0023 October 2000 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/01/00

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0021 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: 12-14 ST MARY'S STREET NEWPORT SALOP TF10 7AB

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9911 February 1999 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