MIDTHRIVE LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

01/07/211 July 2021 Application to strike the company off the register

View Document

09/06/219 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/06/196 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

11/05/1811 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/07/1717 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/06/1612 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/06/1420 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DEBRA HARDING / 24/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HARDING / 24/06/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0621 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0319 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 49 AUSTHORPE ROAD LEEDS LS15 8BA

View Document

07/08/017 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/017 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 S252 DISP LAYING ACC 10/11/97

View Document

18/02/9818 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/08/969 August 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/11/9514 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9514 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/9514 November 1995 S386 DISP APP AUDS 13/07/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/944 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/08/9329 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: 3 ST BOTOLPHS ROAD SEVENOAKS KENT TN13 3AJ

View Document

16/08/9316 August 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: 4 ALBION PLACE MAIDSTONE KENT ME14 5DY

View Document

27/07/9127 July 1991 RETURN MADE UP TO 24/06/91; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/06/9013 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/06/9013 June 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 REGISTERED OFFICE CHANGED ON 05/09/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/09/895 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/895 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 ALTER MEM AND ARTS 070889

View Document

30/08/8930 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/8917 March 1989 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