MIDEX REVERSE TECHNOLOGIES LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1211 January 2012 APPLICATION FOR STRIKING-OFF

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/07/115 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 REDUCE ISSUED CAPITAL 17/05/2011

View Document

27/05/1127 May 2011 STATEMENT BY DIRECTORS

View Document

27/05/1127 May 2011 27/05/11 STATEMENT OF CAPITAL GBP 1

View Document

27/05/1127 May 2011 SOLVENCY STATEMENT DATED 16/05/11

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

25/09/1025 September 2010 DISS40 (DISS40(SOAD))

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM UNIT B 16 MANAWAY INDUSTRIAL ESTATE HOLDER ROAD ALDERSHOT HAMPSHIRE GU12 4RH

View Document

24/09/1024 September 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

24/09/1024 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM RICHMOND HOUSE SELBY ROAD GARFORTH LEEDS LS25 1NB ENGLAND

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR PETER TIMOTHY HUNT

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY KAREN SCREECH

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TRAFFORD

View Document

21/01/1021 January 2010 SECRETARY APPOINTED MRS RACHEL MARIE DENTON

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR DUNCAN MCLAREN

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR GRAEME MICHAEL PARKIN

View Document

08/12/098 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/092 September 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BROADBENT

View Document

18/12/0818 December 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: G OFFICE CHANGED 14/03/06 UNIT 3 WHITE HART INDUSTRIAL ESTATE LONDON ROAD BLACKWATER SURREY GU17 9AD

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

23/08/0523 August 2005 � NC 1000/101000 15/02

View Document

23/08/0523 August 2005 NC INC ALREADY ADJUSTED 15/02/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: G OFFICE CHANGED 14/06/04 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

02/06/042 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information