MIDLAND NETWORKS GROUP HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Receiver's abstract of receipts and payments to 2025-01-26 |
07/08/247 August 2024 | Receiver's abstract of receipts and payments to 2024-07-26 |
05/10/235 October 2023 | Resolutions |
05/10/235 October 2023 | Resolutions |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Resolutions |
10/08/2310 August 2023 | Appointment of receiver or manager |
28/07/2328 July 2023 | Statement of affairs |
28/07/2328 July 2023 | Appointment of a voluntary liquidator |
28/07/2328 July 2023 | Resolutions |
28/07/2328 July 2023 | Resolutions |
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 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
08/10/218 October 2021 | Confirmation statement made on 2021-08-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 101916900003 |
24/05/1924 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 101916900002 |
23/05/1923 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 101916900001 |
04/10/184 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
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 |
20/02/1820 February 2018 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 1 BLOOMFIELD STREET WEST HALESOWEN WEST MIDLANDS B63 3RD UNITED KINGDOM |
25/01/1825 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES |
11/08/1711 August 2017 | COMPANY NAME CHANGED OIL BEED HOOKED LIMITED CERTIFICATE ISSUED ON 11/08/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/08/1612 August 2016 | SECRETARY APPOINTED MISS HELEN ROSE MARTIN |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
20/05/1620 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MIDLAND NETWORKS GROUP HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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