MIDLAND WEIGHERS LIMITED

Company Documents

DateDescription
30/09/1030 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/06/1030 June 2010 RESOLUTION INSOLVENCY:- BOOKS & ACCOUNTS

View Document

30/06/1030 June 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM KUNICK LIMITED LOW LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 4ER

View Document

22/01/1022 January 2010 SPECIAL RESOLUTION TO WIND UP

View Document

22/01/1022 January 2010 DECLARATION OF SOLVENCY

View Document

22/01/1022 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/12/099 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DANOPTRA DIRECTOR II LIMITED / 08/12/2009

View Document

09/12/099 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR DANOPTRA DIRECTOR I LIMITED

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MR PAUL ALAN MEEHAN

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: CORNWELL BUSINESS PARK 27-29 SALTHOUSE ROAD NORTHAMPTON NN4 7EX

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9916 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/03/9622 March 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995

View Document

11/12/9511 December 1995

View Document

11/12/9511 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

11/12/9511 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995

View Document

11/12/9511 December 1995 SECRETARY RESIGNED

View Document

11/12/9511 December 1995

View Document

11/12/9511 December 1995 REGISTERED OFFICE CHANGED ON 11/12/95 FROM: WEST WALK BLDG. 110 REGENT RD. LEICESTER LE1 7LT

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/03/959 March 1995 £ NC 15000/20000 27/02/

View Document

09/03/959 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/959 March 1995 ALTER MEM AND ARTS 27/02/95

View Document

09/03/959 March 1995 ADOPT MEM AND ARTS 27/02/95

View Document

09/03/959 March 1995 NC INC ALREADY ADJUSTED 27/02/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9411 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9418 March 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

10/05/9310 May 1993

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993 RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 ACCOUNTING REF. DATE SHORT FROM 20/11 TO 31/10

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/11/92

View Document

04/07/924 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/11/91

View Document

10/03/9210 March 1992

View Document

10/03/9210 March 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/912 April 1991

View Document

02/04/912 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/11/90

View Document

02/04/912 April 1991 RETURN MADE UP TO 26/02/91; NO CHANGE OF MEMBERS

View Document

14/05/9014 May 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/11/89

View Document

07/06/897 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/11/88

View Document

07/06/897 June 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/11/87

View Document

01/07/881 July 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

03/07/873 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/11/86

View Document

03/07/873 July 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

24/05/4624 May 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/4624 May 1946 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