MIDWAY ENGINEERING (N.W.) LIMITED

Company Documents

DateDescription
04/05/224 May 2022 Final Gazette dissolved following liquidation

View Document

04/05/224 May 2022 Final Gazette dissolved following liquidation

View Document

04/02/224 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

01/02/191 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/11/2018:LIQ. CASE NO.1

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM C/O MAXIM BUSINESS RECOVERY EPIC HOUSE, SUITE G2 18 DARNALL ROAD SHEFFIELD SOUTH YORKSHIRE S9 5AA

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM UNIT 8, SHEPHERD CROSS STREET BOLTON LANCASHIRE BL1 3DE

View Document

07/12/177 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/12/177 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/12/177 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR JANKYN PASQUILL

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR LEE JOHN TAIT

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HAYES

View Document

21/12/1621 December 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

02/03/162 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA HAYES / 01/01/2016

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MISS ALEXANDRA HAYES

View Document

11/02/1611 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY COLIN HOLDEN

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN HOLDEN

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

04/03/154 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027929120008

View Document

31/03/1431 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

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

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

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

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

15/03/1215 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID HOLDEN / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALISTAIR HUDSON / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANKYN PASQUILL / 01/03/2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/04/992 April 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9711 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9615 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/08/9619 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9613 March 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9525 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/03/9531 March 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/11/944 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/04/9421 April 1994 NC INC ALREADY ADJUSTED 23/05/93

View Document

21/04/9421 April 1994 £ NC 100/50000 23/05/93

View Document

18/03/9418 March 1994 RETURN MADE UP TO 23/02/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9417 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9417 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

11/01/9411 January 1994 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/01

View Document

21/04/9321 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/931 March 1993 SECRETARY RESIGNED

View Document

23/02/9323 February 1993 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