P. MIDDLETON LIMITED

Company Documents

DateDescription
11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH MIDDLETON / 06/03/2015

View Document

11/03/1511 March 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH MIDDLETON / 01/04/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH MIDDLETON / 18/04/2012

View Document

25/01/1325 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

17/10/1217 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

05/01/125 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH MIDDLETON / 15/12/2010

View Document

02/02/112 February 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/102 December 2010 COMPANY NAME CHANGED MIDDLETON BUTCHERS LTD.
CERTIFICATE ISSUED ON 02/12/10

View Document

01/11/101 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH MIDDLETON / 07/10/2009

View Document

24/10/0924 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 SECRETARY'S CHANGE OF PARTICULARS / DANIEL MIDDLETON / 31/07/2008

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MIDDLETON / 31/07/2008

View Document

16/12/0816 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM:
102 MAIN STREET
LAMPLEY
NOTTINGHAMSHIRE
NC4 4PP

View Document

12/01/0512 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 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