MIDLAND NETWORKS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Receiver's abstract of receipts and payments to 2025-01-26

View Document

07/08/247 August 2024 Receiver's abstract of receipts and payments to 2024-07-26

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

10/08/2310 August 2023 Appointment of receiver or manager

View Document

28/07/2328 July 2023 Statement of affairs

View Document

28/07/2328 July 2023 Appointment of a voluntary liquidator

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Registered office address changed from Commercial House, 21a Stone Street Dudley DY1 1NJ England to 40-41 Foregate Street Worcester WR1 1EE on 2023-07-28

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-08-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101916900003

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101916900002

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101916900001

View Document

04/10/184 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 Registered office address changed from , 1 Bloomfield Street West, Halesowen, West Midlands, B63 3rd, United Kingdom to 40-41 Foregate Street Worcester WR1 1EE on 2018-02-20

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 1 BLOOMFIELD STREET WEST HALESOWEN WEST MIDLANDS B63 3RD UNITED KINGDOM

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 COMPANY NAME CHANGED OIL BEED HOOKED LIMITED CERTIFICATE ISSUED ON 11/08/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/08/1612 August 2016 SECRETARY APPOINTED MISS HELEN ROSE MARTIN

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information