MIDLAND NEWS LIMITED

51/53 Queen Street 51/53 Queen Street, West Midlands, WV1 1ES
StatusDISSOLVED
Company No.02406962
CategoryPrivate Limited Company
Incorporated21 Jul 1989
Age34 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution27 Feb 2018
Years6 years, 1 month, 17 days

SUMMARY

MIDLAND NEWS LIMITED is an dissolved private limited company with number 02406962. It was incorporated 34 years, 8 months, 26 days ago, on 21 July 1989 and it was dissolved 6 years, 1 month, 17 days ago, on 27 February 2018. The company address is 51/53 Queen Street 51/53 Queen Street, West Midlands, WV1 1ES.



Company Fillings

Gazette dissolved voluntary

Date: 27 Feb 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2016

Action Date: 02 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-06

Officer name: Mr Edward Alexander Graham

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-06

Officer name: Mr Stephen James Brown

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William Graham

Termination date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Alexander Graham

Appointment date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-06

Officer name: Mr Thomas William Graham

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Graham

Appointment date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Antony Inman

Appointment date: 2016-05-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David James Hughes

Termination date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: David James Hughes

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2015

Action Date: 27 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Gray Douglas Graham

Termination date: 2015-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Resolution

Date: 10 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2011

Action Date: 01 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Capital

Type: SH19

Date: 2011-02-15

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 01 Feb 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 01 Feb 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 16/12/10

Documents

View document PDF

Resolution

Date: 01 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 02 Aug 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Legacy

Date: 05 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 04 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr David James Hughes

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Gray Douglas Graham

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric Alan Graham

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham William Evers

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr David James Hughes

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2009

Action Date: 27 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-27

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / graham evers / 27/05/2008

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 25 Apr 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 21 Feb 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 23 Oct 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Memorandum articles

Date: 17 Sep 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 May 2005

Action Date: 01 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-01

Documents

View document PDF

Accounts with made up date

Date: 08 Oct 2004

Action Date: 03 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-03

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 May 2002

Action Date: 29 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-29

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 26 Sep 2001

Action Date: 30 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-30

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/01; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts amended with accounts type full

Date: 13 Nov 2000

Action Date: 01 Jan 2000

Category: Accounts

Type: AAMD

Made up date: 2000-01-01

Documents

View document PDF

Accounts with made up date

Date: 13 Jun 2000

Action Date: 01 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-01

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 18 Jun 1999

Action Date: 02 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-02

Documents

View document PDF

Legacy

Date: 18 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 26 Aug 1998

Action Date: 27 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-27

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/98; no change of members

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 01 Jul 1997

Action Date: 28 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-28

Documents

View document PDF

Legacy

Date: 01 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/97; no change of members

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Jun 1996

Action Date: 30 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 1995

Category: Capital

Type: 88(2)R

Description: Ad 08/08/95--------- £ si 29999998@1=29999998 £ ic 2/30000000

Documents

View document PDF

Resolution

Date: 23 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ARTIC ENTERTAINMENT LTD.

6290, ROYAL MAIL DELIVERY OFFICE,THATCHAM,RG19 4ZZ

Number:11920455
Status:ACTIVE
Category:Private Limited Company

C.T. TRANSPORT (CASTLEFORD) PARTNERSHIP LLP

18 MAPLE DRIVE,PONTEFRACT,WF8 3QR

Number:OC378816
Status:ACTIVE
Category:Limited Liability Partnership

HELLO BEAUTY NAILS LTD

74 HIGH STREET,NORTHALLERTON,DL7 8EG

Number:11266534
Status:ACTIVE
Category:Private Limited Company

ITI FLOW CONTROL LTD

FLAT 107,LONDON,E14 9DG

Number:11725073
Status:ACTIVE
Category:Private Limited Company

MAX CARE & MOBILITY LTD

258 STATION ROAD,ADDLESTONE,KT15 2PU

Number:09240809
Status:ACTIVE
Category:Private Limited Company

RR SEA DUNDEE LIMITED

BEAUFORT HOUSE,EXETER,EX4 4EP

Number:06918135
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source