MIDITECH DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

14/07/2114 July 2021 Application to strike the company off the register

View Document

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/01/1624 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BROWN / 01/11/2015

View Document

08/01/168 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN BROWN / 01/11/2015

View Document

08/01/168 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM FLAT 5 30 CLARENDON SQUARE LEAMINGTON SPA WARWICKSHIRE CV32 5QX

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/01/1513 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/01/1319 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/01/135 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/01/124 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/01/1111 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BROWN / 02/10/2009

View Document

16/01/1016 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER BROWN / 01/10/2007

View Document

07/01/097 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BROWN / 01/10/2007

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 2 CHURCH STREET HARBURY LEAMINGTON SPA WARWICKSHIRE CV33 9EY

View Document

21/12/0721 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 15 THE OAKS WARWICK PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5DB

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 129 CROMWELL LANE BURTON GREEN COVENTRY WEST MIDLANDS CV4 8AN

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

02/03/012 March 2001 ACC. REF. DATE SHORTENED FROM 30/05/01 TO 30/04/00

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/05/01

View Document

07/02/007 February 2000 ALTERMEMORANDUM28/01/00

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

17/12/9917 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information