MIDBRASS DEVELOPMENT LIMITED

Company Documents

DateDescription
13/07/1513 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENGT HORBERG / 18/05/2015

View Document

07/02/157 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014198440003

View Document

20/01/1520 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 06/01/2015

View Document

06/11/146 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/09/1424 September 2014 COMPANY NAME CHANGED MIDBRAS GROUP HOLDINGS LIMITED
CERTIFICATE ISSUED ON 24/09/14

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENGT HORBERG / 20/08/2014

View Document

11/02/1411 February 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR BENGT HORBERG

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR ANDREW SMITH

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR JESSIE MCINTOSH

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCINTOSH

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
UNIT 11-14 WYNFORD ROAD INDUSTRIAL ESTATE WYNFORD ROAD
ACOCKS GREEN
BIRMINGHAM
WEST MIDLANDS
B27 6JP

View Document

18/06/1318 June 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 ADOPT ARTICLES 04/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY IAN MCINTOSH / 20/12/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSIE ANN MCINTOSH / 20/12/2012

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/01/138 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM
C/O HEWITT CHAPMAN & CO
45 NEWHALL STREET
BIRMINGHAM
B3 3QR

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY GEOFFREY WHITE

View Document

07/02/127 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY IAN MCINTOSH / 01/12/2010

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BLAIR WHITE / 01/12/2010

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 30/12/08; NO CHANGE OF MEMBERS

View Document

03/02/093 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

12/03/0812 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

03/05/033 May 2003 � IC 8000/7500 28/03/03 � SR 500@1=500

View Document

23/04/0323 April 2003 POS 500 X �1 NOM VAL 28/03/03 WAIVE ARTICLE 6 28/03/03

View Document

23/04/0323 April 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/01/0331 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 20/12/02; NO CHANGE OF MEMBERS

View Document

25/06/0225 June 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: C/O HEWITT CHAPMAN & CO 45 NEWHALL STREET BIRMINGHAM B3 3XR

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 45 NEWHALL STREET BIRMINGHAM B3 3QR

View Document

26/01/0226 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0124 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

09/03/999 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99 FROM: 51 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3QR

View Document

02/02/982 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 20/12/95; CHANGE OF MEMBERS

View Document

02/05/952 May 1995 � IC 9000/8000 28/03/95 � SR 1000@1=1000

View Document

12/04/9512 April 1995 P.O.S 1000 �1 SHS 28/03/95

View Document

12/04/9512 April 1995 P.O.S 1000 �1 SHS 28/03/95 WAIVER 28/03/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9526 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

26/01/9526 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94 FROM: 37/39 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

22/01/9322 January 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/02/9219 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92 FROM: 24 LIVERY STREET BIRMINGHAM B3 2PA

View Document

04/01/914 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/01/9020 January 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 03/12/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/08/8816 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

26/03/8726 March 1987 RETURN MADE UP TO 18/03/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/06/855 June 1985 MEMORANDUM 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