MIDLAND VENDING SERVICES LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR KRIS PAUL LUDO GEYSELS

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

11/09/1411 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR DANIEL HENRY ABRAHAMS

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/09/1313 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MACKIE / 01/05/2013

View Document

13/09/1313 September 2013 SAIL ADDRESS CREATED

View Document

13/09/1313 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL GREENWOOD

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MRS HELEN MARGARET WILLIS

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROE

View Document

09/11/129 November 2012 DIRECTOR APPOINTED BRIAN MACKIE

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING

View Document

10/10/1210 October 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

18/10/1118 October 2011 SECTION 519

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR MARK ARGENT WHITELING

View Document

20/09/1120 September 2011 SECRETARY APPOINTED MICHAEL FRANK GREENWOOD

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HUSSEY

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY PAUL HUSSEY

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALL

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MAY

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROE

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM
YORK HOUSE 45 SEYMOUR STREET
LONDON
W1H 7JT

View Document

19/09/1119 September 2011 CURREXT FROM 31/12/2011 TO 30/03/2012

View Document

18/08/1118 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR ANDREW JAMES BALL

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 ADOPT ARTICLES 16/11/2009

View Document

25/11/0925 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MATTHEWS / 01/10/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR TONY BROTHERWOOD

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MOONEY

View Document

05/08/085 August 2008 DIRECTOR APPOINTED PAUL NICHOLAS HUSSEY

View Document

05/08/085 August 2008 DIRECTOR APPOINTED BRIAN MICHAEL MAY

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES CUNNINGHAM

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN GARNER

View Document

05/08/085 August 2008 DIRECTOR APPOINTED DAVID JOHN MATTHEWS

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL HUSSEY / 16/03/2008

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM
110 PARK STREET
LONDON
W1K 6NX

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 S80A AUTH TO ALLOT SEC 19/06/06

View Document

20/06/0620 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 AUDITOR'S RESIGNATION

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM:
JUBILEE DRIVE
LOUGHBOROUGH
LEICESTERSHIRE
LE11 5TU

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/057 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/057 February 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/02/057 February 2005 RE BUSINESS TRANSFER 27/01/05

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0025 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/09/0025 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0022 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 ALTER MEM AND ARTS 14/05/97

View Document

05/06/975 June 1997 ￯﾿ᄑ NC 100/10000
14/05/

View Document

05/06/975 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/97

View Document

28/05/9728 May 1997 ALTER MEM AND ARTS 19/05/97

View Document

28/05/9728 May 1997 AUDITOR'S RESIGNATION

View Document

28/05/9728 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/05/9728 May 1997 RE GUARANTEE 19/05/97

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/05/9723 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

02/12/942 December 1994 DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/09/9329 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 30/08/92; CHANGE OF MEMBERS

View Document

03/04/923 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/09/9113 September 1991 ￯﾿ᄑ SR 40@1
07/08/91

View Document

09/09/919 September 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/08/91

View Document

07/09/917 September 1991 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/10/9024 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9014 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/09/9014 September 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED

View Document

04/05/894 May 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/02/8927 February 1989 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/04/8711 April 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

30/04/8630 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

30/04/8630 April 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

View Document

10/07/8510 July 1985 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 10/07/85

View Document

11/04/8011 April 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

06/06/796 June 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

12/06/7812 June 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

05/05/775 May 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

07/07/767 July 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

30/05/7630 May 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

09/11/739 November 1973 CERTIFICATE OF INCORPORATION

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