MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED

Company Documents

DateDescription
18/08/1518 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/07/1528 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1523 April 2015 APPLICATION FOR STRIKING-OFF

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

11/11/1411 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR OLIVER EDWARD HORWITCH-SMITH

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HORWITCH-SMITH

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR GILES TIMOTHY RICHARD HORWITCH-SMITH

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR KEITH ANDREW BAKER

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

18/11/1218 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/08/124 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAW

View Document

09/12/119 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR RICHARD KEITH SHAW

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN FRANCIS HORWITCH-SMITH / 30/11/2009

View Document

04/12/094 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

22/12/0822 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM:
CORNWALL HOUSE
31 LIONEL STREET
BIRMINGHAM
WEST MIDLANDS B3 5RS

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM:
HARBORNE WEST
326 HIGH STREET HARBORNE
BIRMINGHAM
WEST MIDLANDS B17 9PU

View Document

11/04/0611 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM:
24 CALTHORPE ROAD
EDGBASTON
BIRMINGHAM
B15 1RP

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 SHARES AGREEMENT OTC

View Document

14/11/0114 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 NC INC ALREADY ADJUSTED
02/12/99

View Document

12/06/0112 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0017 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

18/12/9918 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9918 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9921 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 COMPANY NAME CHANGED
GROVELINK PROPERTIES LIMITED
CERTIFICATE ISSUED ON 11/10/99

View Document

18/12/9818 December 1998 ALTER MEM AND ARTS 10/12/98

View Document

18/12/9818 December 1998 REGISTERED OFFICE CHANGED ON 18/12/98 FROM:
BURLINGTON HOUSE
40 BURLINGTON RISE
EAST BARNET
HERTFORDSHIRE EN4 8NN

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 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