MIDLAND TRANSFORMER LTD
Company Documents
| Date | Description |
|---|---|
| 01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
| 16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
| 04/07/244 July 2024 | Application to strike the company off the register |
| 22/03/2422 March 2024 | Micro company accounts made up to 2023-06-30 |
| 09/01/249 January 2024 | Director's details changed for Mr Christopher William Hall on 2024-01-09 |
| 09/01/249 January 2024 | Change of details for Mr Christopher William Hall as a person with significant control on 2024-01-09 |
| 09/01/249 January 2024 | Registered office address changed from 7 st. Katherines Mews Hampton Hargate Peterborough PE7 8BA England to 39 Sycamore Drive Cranwell Sleaford NG34 8HR on 2024-01-09 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
| 27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/03/2225 March 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/06/2125 June 2021 | Registered office address changed from Unit 6 Greenfields Barns Upton Warren Bromsgrove B61 7EZ England to 7 st. Katherines Mews Hampton Hargate Peterborough PE7 8BA on 2021-06-25 |
| 16/06/2116 June 2021 | Statement of capital following an allotment of shares on 2021-03-31 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-05 with updates |
| 31/01/2131 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
| 25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 5 MOUNTS ROAD WEDNESBURY WS10 0BU |
| 13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM UNIT 5 MOUNTS ROAD WEDNESBURY WS10 0BU ENGLAND |
| 10/06/1910 June 2019 | REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 182 WORCESTER ROAD BROMSGROVE B61 7AZ ENGLAND |
| 06/06/196 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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