GHP MIDCO LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Return of final meeting in a members' voluntary winding up

View Document

15/11/2415 November 2024 Liquidators' statement of receipts and payments to 2024-09-27

View Document

03/11/233 November 2023 Appointment of a voluntary liquidator

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Declaration of solvency

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

27/02/2327 February 2023

View Document

27/02/2327 February 2023 Statement of capital on 2023-02-27

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

29/09/2129 September 2021 Appointment of Mrs Vikki Hall as a secretary on 2021-09-29

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

06/08/216 August 2021 Termination of appointment of Tanya Russell as a secretary on 2021-08-06

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DARLING

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN DARLING

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR JAN-FEIE ZWIERS

View Document

01/06/121 June 2012 SECRETARY APPOINTED MRS KAREN DAWN ROBERTS

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT NASH

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR PAUL THOMAS MOSS

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN COFFEY

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR ROBERT LESLIE NASH

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/11/101 November 2010 AUDITORS RESIGNATION SECT 519 CA 2006

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN EGERTON DARLING / 28/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN COFFEY / 28/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EGERTON DARLING / 28/09/2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 16 STANIER WAY WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF ENGLAND

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EGERTON DARLING / 13/01/2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN EGERTON DARLING / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN COFFEY / 13/01/2010

View Document

22/12/0922 December 2009 STATEMENT BY DIRECTORS

View Document

22/12/0922 December 2009 SOLVENCY STATEMENT DATED 18/12/09

View Document

22/12/0922 December 2009 CANCELLATION OF THE SHARE PREMIUM ACCOUNT EQUAL TO �105000000 18/12/2009

View Document

22/12/0922 December 2009 22/12/09 STATEMENT OF CAPITAL GBP 11245241

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWINGTON

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/10/095 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR SALVATORE BASILE

View Document

03/11/083 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED MARTYN COFFEY

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY MALCOLM STRATTON

View Document

03/06/083 June 2008 SECRETARY APPOINTED ADRIAN EGERTON DARLING

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/08 FROM: GISTERED OFFICE CHANGED ON 25/04/2008 FROM THE WYVERN BUSINESS PARK STANIER WAY DERBY DERBYSHIRE DE21 6BF

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR FRANCESCO LOREDAN

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

03/12/073 December 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: G OFFICE CHANGED 12/01/07 PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DERBYSHIRE DE21 4XA

View Document

12/10/0612 October 2006 RETURN MADE UP TO 06/10/06; NO CHANGE OF MEMBERS

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 DETERMINE ADTR REMUNRTN 04/04/05

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 NC INC ALREADY ADJUSTED 12/03/04

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: G OFFICE CHANGED 23/03/04 ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 � NC 100/20000000 12/

View Document

23/03/0423 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 COMPANY NAME CHANGED DMWSL 416 LIMITED CERTIFICATE ISSUED ON 16/01/04

View Document

06/10/036 October 2003 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