MIDLAND AUTOMATION LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Resolutions

View Document

22/04/2522 April 2025 Memorandum and Articles of Association

View Document

07/04/257 April 2025 Cessation of Richard John Regan as a person with significant control on 2025-04-03

View Document

07/04/257 April 2025 Notification of Kempston Group (Uk) Limited as a person with significant control on 2025-04-03

View Document

07/04/257 April 2025 Cessation of Thomas Roberts Limited as a person with significant control on 2025-04-03

View Document

13/03/2513 March 2025 Cessation of Bernard Regan as a person with significant control on 2024-10-29

View Document

13/03/2513 March 2025 Notification of Richard John Regan as a person with significant control on 2024-10-29

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

16/04/2416 April 2024 Termination of appointment of Nigel Timothy Hall as a director on 2024-03-31

View Document

15/04/2415 April 2024 Appointment of Mr Mark Evans as a director on 2024-04-06

View Document

28/03/2428 March 2024 Appointment of Mr John Paul Martin Nightingale as a director on 2024-03-18

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

13/11/2313 November 2023 Appointment of Mr Damian James Wynne as a director on 2023-11-01

View Document

15/08/2315 August 2023 Appointment of Mr David Rees as a director on 2023-08-02

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023 Group of companies' accounts made up to 2022-03-31

View Document

07/02/237 February 2023

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

04/08/214 August 2021 Appointment of Mr Nigel Timothy Hall as a director on 2021-08-01

View Document

27/11/1427 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

15/09/1415 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

11/12/1311 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010001230003

View Document

14/08/1314 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

27/11/1227 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

21/11/1121 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/11/1016 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEPHEN BARROWCLIFFE / 01/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ROGER REGAN / 01/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA REGAN / 01/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GURNEY / 01/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN REGAN / 01/11/2009

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MR DAVID JOHN GURNEY

View Document

04/08/094 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/11/0824 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/11/0727 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 NC INC ALREADY ADJUSTED 06/01/06

View Document

12/01/0612 January 2006 � NC 794118/894118 06/01

View Document

24/11/0524 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/04/056 April 2005 SHARES AGREEMENT OTC

View Document

04/04/054 April 2005 NC INC ALREADY ADJUSTED 29/03/05

View Document

04/04/054 April 2005 ARTICLES OF ASSOCIATION

View Document

04/04/054 April 2005 � NC 500000/794118 29/03

View Document

04/04/054 April 2005 NC INC ALREADY ADJUSTED 29/03/05

View Document

01/04/051 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0426 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/06/031 June 2003 NEW SECRETARY APPOINTED

View Document

01/06/031 June 2003 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 SECRETARY RESIGNED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/06/97

View Document

17/06/9717 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/06/97

View Document

17/06/9717 June 1997 NC INC ALREADY ADJUSTED 10/06/97

View Document

16/06/9716 June 1997 � NC 5000/500000 10/06/97

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

30/05/9730 May 1997 SECRETARY RESIGNED

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 REGISTERED OFFICE CHANGED ON 04/08/96 FROM: 17/21 VAUGHTON STREET, STH HIGHGATE BIRMINGHAM B12 0YN

View Document

04/08/964 August 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

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

View Document

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

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 REGISTERED OFFICE CHANGED ON 09/11/93

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/11/9218 November 1992 REGISTERED OFFICE CHANGED ON 18/11/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/12/9117 December 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/02/9114 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/11/9019 November 1990 RETURN MADE UP TO 08/11/90; NO CHANGE OF MEMBERS

View Document

20/02/9020 February 1990 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/12/8616 December 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/01/7119 January 1971 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