MIDLAND ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-03-24

View Document

18/07/2418 July 2024 Registered office address changed from Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-18

View Document

12/07/2412 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-12

View Document

03/05/243 May 2024 Liquidators' statement of receipts and payments to 2024-03-24

View Document

19/05/2319 May 2023 Liquidators' statement of receipts and payments to 2023-03-24

View Document

14/10/2214 October 2022 Liquidators' statement of receipts and payments to 2022-03-24

View Document

12/10/1912 October 2019 REGISTERED OFFICE CHANGED ON 12/10/2019 FROM UNIT 102 BOUGHTON INDUSTRIAL ESTATE BOUGHTON NEWARK NOTTINGHAMSHIRE NG22 9LD

View Document

04/07/194 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM UNIT 102 BOUGHTON INDUSTRIAL ESTATE BOUGHTON NEWARK NG22 9LD UNITED KINGDOM

View Document

03/05/193 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER PRIESTLEY / 01/10/2018

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MISS SARAH LOUISE HOWARD / 01/10/2018

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL PRIESTLEY / 01/10/2018

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM UNIT 225 BOUGHTON INDUSTRIAL ESTATE BOUGHTON OLLERTON NOTTS NG22 9US UNITED KINGDOM

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER PRIESTLEY / 12/07/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MISS SARAH LOUISE HOWARD / 12/07/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL PRIESTLEY / 12/07/2018

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL PRIESTLEY / 29/01/2018

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM GREAT NORTH RD MARKHAM MOOR RETFORD NEWARK NOTTS DN22 0QU

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MISS SARAH LOUISE HOWARD / 29/01/2018

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER PRIESTLEY / 29/01/2018

View Document

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

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

28/07/1728 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

30/10/1530 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 Annual return made up to 3 October 2014 with full list of shareholders

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

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

View Accounts

20/08/1420 August 2014 DISS40 (DISS40(SOAD))

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/07/1429 July 2014 FIRST GAZETTE

View Document

26/05/1426 May 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH HOWARD

View Document

26/05/1426 May 2014 DIRECTOR APPOINTED MR NIGEL PRIESTLEY

View Document

04/12/134 December 2013 DISS40 (DISS40(SOAD))

View Document

03/12/133 December 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 077957580001

View Document

12/10/1212 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MISS SARAH LOUISE HOWARD

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL PRIESTLEY

View Document

03/10/113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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