MIDDLESEX RE-BORING COMPANY LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

22/12/2022 December 2020 CESSATION OF IAN FLOWER AS A PSC

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR IAN FLOWER

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM LAWRENCE STREET MILL HILL LONDON NW7 4JH

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

16/06/2016 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/2015 June 2020 DISS REQUEST WITHDRAWN

View Document

03/06/203 June 2020 APPLICATION FOR STRIKING-OFF

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/12/153 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MRS SUSAN FLOWER

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE FLOWER

View Document

12/11/1412 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN TERRY FLOWER / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW RAYNER / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WILLIAM FLOWER / 01/10/2009

View Document

09/12/099 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE FLOWER / 01/10/2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 SECRETARY RESIGNED

View Document

13/10/9313 October 1993 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