THE MIDLAND NEWS ASSOCIATION HOLDINGS LIMITED

Queen Street Queen Street, WV1 1ES
StatusDISSOLVED
Company No.03194494
CategoryPrivate Limited Company
Incorporated03 May 1996
Age28 years, 11 days
JurisdictionEngland Wales
Dissolution28 May 2013
Years10 years, 11 months, 17 days

SUMMARY

THE MIDLAND NEWS ASSOCIATION HOLDINGS LIMITED is an dissolved private limited company with number 03194494. It was incorporated 28 years, 11 days ago, on 03 May 1996 and it was dissolved 10 years, 11 months, 17 days ago, on 28 May 2013. The company address is Queen Street Queen Street, WV1 1ES.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Feb 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jan 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2013

Action Date: 21 Dec 2012

Category: Capital

Type: SH01

Capital : 280,650 GBP

Date: 2012-12-21

Documents

View document PDF

Resolution

Date: 09 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

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: 16 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 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: 06 May 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 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: 11 May 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Change person secretary company with change date

Date: 06 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

Change person director company with change date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Malcolm Gray Douglas Graham

Documents

View document PDF

Change person director company with change date

Date: 06 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

Accounts with made up date

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: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Accounts with made up date

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 / HouseName/Number was: , now: the pound cottage; Street was: green leys, now: bluntington; Area was: stourbridge road, now: ; Post Town was: wombourne, now: chaddesley corbett; Region was: south staffs, now: worcestershire; Post Code was: WV5 9BN, now: DY10 4QL

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/07; 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: 19 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/06; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/05; 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 03/05/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 May 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type full

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 03/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 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 03/05/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

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: 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 accounts type full

Date: 18 Jun 1999

Action Date: 01 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-01

Documents

View document PDF

Legacy

Date: 18 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/99; no change 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 accounts type full

Date: 18 Sep 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 03/05/98; no change of members

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 25/06/98

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Officers

Type: 288a

Description: New director appointed

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: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 1997

Action Date: 28 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-28

Documents

View document PDF

Legacy

Date: 02 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/97; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/97 to 31/12/96

Documents

View document PDF

Legacy

Date: 13 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 13/06/96 from: st philips house, st philips place, birmingham, B3 2PP

Documents

View document PDF

Certificate change of name company

Date: 31 May 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meaujo (294) LIMITED\certificate issued on 31/05/96

Documents

View document PDF

Incorporation company

Date: 03 May 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKERFIELD SURVEYING LTD

10 BROADWAY PARK CLOSE,DERBY,DE22 1BU

Number:08908507
Status:ACTIVE
Category:Private Limited Company

FERNY PARK GARDENS LTD

60 LISBURN ROAD,BELFAST,BT9 6AF

Number:NI660597
Status:ACTIVE
Category:Private Limited Company

INTEGRATED COMMUNICATION SERVICES LIMITED

PINFOLD HOUSE,NOTTINGHAM,NG1 5GL

Number:05039732
Status:ACTIVE
Category:Private Limited Company

JOMANDA LIMITED

UNIT 14 PARK FARM,LEICESTER,LE7 9YE

Number:05526102
Status:ACTIVE
Category:Private Limited Company

PHILIP ROSS SERVICES LIMITED

34 QUEEN ANNE STREET,LONDON,W1G 8HE

Number:06937867
Status:ACTIVE
Category:Private Limited Company

THE LITTLE FLOWER PROJECT LTD

THE DOVECOTE MAIN ROAD,TEWKESBURY,GL20 7EN

Number:11744638
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