MIDLAND ASSETS LIMITED
Status | DISSOLVED |
Company No. | 03697339 |
Category | Private Limited Company |
Incorporated | 19 Jan 1999 |
Age | 25 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 24 Jun 2014 |
Years | 9 years, 11 months, 6 days |
SUMMARY
MIDLAND ASSETS LIMITED is an dissolved private limited company with number 03697339. It was incorporated 25 years, 4 months, 11 days ago, on 19 January 1999 and it was dissolved 9 years, 11 months, 6 days ago, on 24 June 2014. The company address is Aston House Aston House, London, N3 1LF.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jun 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Mar 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 24 Sep 2013
Action Date: 29 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-30
New date: 2012-12-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2012
Action Date: 30 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-30
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Peter Davis
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laurence Howard Davis
Change date: 2010-01-18
Documents
Change person secretary company with change date
Date: 27 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Laurence Howard Davis
Change date: 2010-01-18
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter davis / 28/05/2009
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter davis / 01/04/2005
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/07; full list of members
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
Accounts with accounts type small
Date: 20 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 May 2003
Category: Address
Type: 287
Description: Registered office changed on 16/05/03 from: 25 harley street london W1G 9BR
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/02; full list of members
Documents
Certificate change of name company
Date: 24 Dec 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed y 2 grand LIMITED\certificate issued on 24/12/01
Documents
Legacy
Date: 22 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 30 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Jun 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 05/06/01 from: 104A park street london W1Y 3RJ
Documents
Legacy
Date: 05 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/01; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Jan 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/00 to 31/12/99
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/00; full list of members
Documents
Legacy
Date: 17 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 17/02/99 from: 16 st john street london EC1M 4AY
Documents
Legacy
Date: 17 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
18 BROUGHTON AVENUE,DONCASTER,DN5 9QS
Number: | 11809970 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GURNEY WAY,CAMBRIDGE,CB4 2ED
Number: | 02831131 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
6 STATION VIEW,STOCKPORT,SK7 5ER
Number: | 09692827 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CAEBRYN AVENUE,SWANSEA,SA2 9AT
Number: | 06277388 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 ROWAN DRIVE,BROXBOURNE,EN10 6HQ
Number: | 11803939 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ORBITAL BUSINESS PARK,LONDON,N18 3BY
Number: | 07206367 |
Status: | ACTIVE |
Category: | Private Limited Company |