MJW MIDLAND LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/125 September 2012 APPLICATION FOR STRIKING-OFF

View Document

18/05/1218 May 2012 COMPANY NAME CHANGED MJW SPECIAL PRODUCTS LIMITED
CERTIFICATE ISSUED ON 18/05/12

View Document

18/05/1218 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER ROCHESTER / 01/10/2009

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM
NO.3 CAROLINE COURT
CAROLINE STREET
ST PAULS SQUARE
BIRMINGHAM
B3 1TR

View Document

09/07/099 July 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIA WALKER / 02/07/2008

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/08/0815 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

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

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/07/0017 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994

View Document

14/07/9414 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994

View Document

25/04/9425 April 1994 SECRETARY RESIGNED

View Document

25/04/9425 April 1994

View Document

21/04/9421 April 1994 COMPANY NAME CHANGED
LENVALE LIMITED
CERTIFICATE ISSUED ON 22/04/94

View Document

21/04/9421 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

28/07/9328 July 1993

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993

View Document

28/07/9328 July 1993 REGISTERED OFFICE CHANGED ON 28/07/93 FROM:
52 MUCKLOW HILL
HALESOWEN
BIRMINGHAM
B62 8BL.

View Document

28/07/9328 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/931 July 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