MIDCONSORT LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

27/04/2227 April 2022 Application to strike the company off the register

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CARL DARROCK / 29/01/2018

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRINSELL

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON ORAM

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/03/164 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/02/1516 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CARL DARROCK / 31/12/2014

View Document

12/11/1412 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR SIMON JAMES ORAM

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024251480006

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/10/125 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/09/1130 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM TIMBA COURT ROMAN WAY COLESHILL BIRMINGHAM WARWICKSHIRE B46 1HG

View Document

16/04/1116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY CARRICK

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL ARMITAGE

View Document

27/09/1027 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNER

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WATERTON

View Document

14/10/0914 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

04/05/094 May 2009 CURREXT FROM 31/05/2009 TO 30/11/2009

View Document

23/04/0923 April 2009 ALTER ARTICLES 05/11/2008

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER BUCKELL

View Document

27/03/0927 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 227 CHURCH ROAD YARDLEY BIRMINGHAM B25 8UR

View Document

26/03/0826 March 2008 SECRETARY APPOINTED ROBERT FREDERICK LINES

View Document

18/03/0818 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN COOK

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED ROBERT NEVILLE GRINSELL

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED NIGEL DAVID ARMITAGE

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEIL BASNETT

View Document

05/11/075 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: SUITE 5 1ST FLOOR CANNON HOUSE 2255 COVENTRY ROAD BIRMINGHAM B26 3NX

View Document

16/03/0716 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

15/10/0415 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0319 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0314 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

31/07/0231 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 21/09/00; NO CHANGE OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 NEW SECRETARY APPOINTED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 CREATION ASSOC MEMBERS 12/10/99

View Document

29/11/9929 November 1999 DIR REM/ASS MEMB AG APP 12/10/99

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

15/01/9715 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 ADOPT MEM AND ARTS 06/06/95

View Document

03/08/953 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/11/9429 November 1994 RETURN MADE UP TO 21/09/94; CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

30/12/9230 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9216 November 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/10/9117 October 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

15/10/9115 October 1991 FIRST GAZETTE

View Document

22/07/9122 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

03/07/913 July 1991 REGISTERED OFFICE CHANGED ON 03/07/91 FROM: STONE CROSS PENKRIDGE STAFFORD ST19 5AS

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989 SECRETARY RESIGNED

View Document

21/09/8921 September 1989 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