MIDWAY CONSTRUCTION MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Compulsory strike-off action has been discontinued |
06/08/256 August 2025 New | Confirmation statement made on 2025-05-14 with updates |
06/08/256 August 2025 New | Compulsory strike-off action has been discontinued |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/07/2418 July 2024 | Certificate of change of name |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-10-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-14 with updates |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Particulars of variation of rights attached to shares |
02/05/242 May 2024 | Change of share class name or designation |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Sub-division of shares on 2024-04-24 |
02/05/242 May 2024 | Memorandum and Articles of Association |
29/04/2429 April 2024 | Cessation of Gary Alexander Neville as a person with significant control on 2024-04-24 |
29/04/2429 April 2024 | Termination of appointment of Gary Alexander Neville as a director on 2024-04-24 |
29/04/2429 April 2024 | Appointment of Mr Anthony Paul Kilbride as a director on 2024-04-24 |
29/04/2429 April 2024 | Notification of Zerum Consult Limited as a person with significant control on 2024-04-24 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-10-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
07/07/217 July 2021 | Confirmation statement made on 2021-05-14 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
08/05/198 May 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY ALEXANDER NEVILLE / 22/08/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
15/02/1815 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
28/03/1728 March 2017 | CURREXT FROM 31/05/2017 TO 31/10/2017 |
22/07/1622 July 2016 | SECRETARY APPOINTED MR CHRISTOPHER DAVID HAYCOCKS |
19/05/1619 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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