MIDLAND ASSETS LIMITED

Aston House Aston House, London, N3 1LF
StatusDISSOLVED
Company No.03697339
CategoryPrivate Limited Company
Incorporated19 Jan 1999
Age25 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution24 Jun 2014
Years9 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

View document PDF

Gazette notice voluntary

Date: 11 Mar 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / peter davis / 28/05/2009

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter davis / 01/04/2005

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/02; full list of members

Documents

View document PDF

Memorandum articles

Date: 30 Jan 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Jan 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW TRANS LTD

18 BROUGHTON AVENUE,DONCASTER,DN5 9QS

Number:11809970
Status:ACTIVE
Category:Private Limited Company

DARSHAM COUNTRY CENTRE

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)

FARRLANDS LIMITED

6 STATION VIEW,STOCKPORT,SK7 5ER

Number:09692827
Status:ACTIVE
Category:Private Limited Company

M2 HOMES LTD

28 CAEBRYN AVENUE,SWANSEA,SA2 9AT

Number:06277388
Status:ACTIVE
Category:Private Limited Company

RESUME LIVE LTD

107 ROWAN DRIVE,BROXBOURNE,EN10 6HQ

Number:11803939
Status:ACTIVE
Category:Private Limited Company

THE GREEN MAN AND VAN LTD

UNIT 1 ORBITAL BUSINESS PARK,LONDON,N18 3BY

Number:07206367
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