MIDLANDS POWER (INDUS) LIMITED
Status | DISSOLVED |
Company No. | 03094893 |
Category | Private Limited Company |
Incorporated | 24 Aug 1995 |
Age | 28 years, 9 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2010 |
Years | 13 years, 8 months, 12 days |
SUMMARY
MIDLANDS POWER (INDUS) LIMITED is an dissolved private limited company with number 03094893. It was incorporated 28 years, 9 months, 10 days ago, on 24 August 1995 and it was dissolved 13 years, 8 months, 12 days ago, on 21 September 2010. The company address is KPMG RESTRUCTURING KPMG RESTRUCTURING, London, EC4Y 8BB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 27 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation court order miscellaneous
Date: 27 Apr 2010
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:- replacement of liquidator
Documents
Change registered office address company with date old address
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Address
Type: AD01
Old address: Westwood Way Westwood Business Park Coventry CV4 8LG
Change date: 2010-01-22
Documents
Liquidation voluntary declaration of solvency
Date: 09 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Deborah Gandley
Documents
Termination director company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: E.on Uk Secretaries Limited
Documents
Termination director company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: E.on Uk Directors Limited
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
Accounts with made up date
Date: 18 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with made up date
Date: 21 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/07; full list of members
Documents
Accounts with made up date
Date: 09 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/06; full list of members
Documents
Accounts with made up date
Date: 07 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/05; full list of members
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 28/09/05
Documents
Accounts with accounts type full
Date: 19 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Resolution
Date: 15 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/04; full list of members
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 07/04/04 from: whittington hall whittington worcester WR5 2RB
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 15 Jan 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/03; full list of members
Documents
Accounts with made up date
Date: 30 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 18 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/02; full list of members
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 31/12/01
Documents
Accounts with accounts type full
Date: 19 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/01; full list of members
Documents
Resolution
Date: 19 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 22 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/00; full list of members
Documents
Legacy
Date: 25 Aug 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 25/08/00
Documents
Accounts with accounts type full
Date: 01 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 20 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/99; full list of members
Documents
Legacy
Date: 01 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 01/08/99 from: worcestershire divisional office blackpole road worcester WR4 9TB
Documents
Legacy
Date: 27 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 23 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 28/09/98 from: mucklow hill halesowen west midlands B62 8BP
Documents
Legacy
Date: 26 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/98; full list of members
Documents
Legacy
Date: 11 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/97; full list of members
Documents
Legacy
Date: 26 Aug 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 11 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 29 Apr 1997
Category: Capital
Type: 88(2)R
Description: Ad 27/03/97--------- £ si 3999998@1=3999998 £ ic 2/4000000
Documents
Resolution
Date: 29 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Apr 1997
Category: Capital
Type: 123
Description: £ nc 1000/8000000 27/03/97
Documents
Legacy
Date: 20 Mar 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 19 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 1996
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/96; full list of members
Documents
Legacy
Date: 01 May 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 26 Mar 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 29 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
BLUE TOP FINANCIAL SERVICES LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11752907 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MARLEY ROAD,MANCHESTER,M19 2TA
Number: | 08434449 |
Status: | ACTIVE |
Category: | Private Limited Company |
21/23 EAST STREET,HAMPSHIRE,PO16 0BZ
Number: | 02277343 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIN STREET INVESTMENTS LIMITED
MAIN STREET INVESTMENTS LTD,LYNDHURST,SO43 7PB
Number: | 00769438 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE THREE TUNS RINGWOOD ROAD,CHRISTCHURCH,BH23 8JH
Number: | 05358919 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BEDSER DRIVE,GREENFORD,UB6 0SE
Number: | 09174940 |
Status: | ACTIVE |
Category: | Private Limited Company |