MIDLAND PROPERTY DEVELOPMENTS LIMITED

04070903
79 CAROLINE STREET BIRMINGHAM B3 1UP

Documents

Documents
Date Category Description Pages
21 Sep 2017 gazette Gazette Dissolved Liquidation 1 Buy now
21 Jun 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
06 Apr 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
07 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Mar 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Mar 2016 resolution Resolution 1 Buy now
04 Mar 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
21 Sep 2015 accounts Annual Accounts 5 Buy now
14 Sep 2015 annual-return Annual Return 3 Buy now
16 Nov 2014 annual-return Annual Return 3 Buy now
25 Sep 2014 accounts Annual Accounts 6 Buy now
18 Oct 2013 officers Termination of appointment of director (Nigel Ackrill) 1 Buy now
18 Oct 2013 officers Appointment of director (Ms Gail Janette Ackrill) 2 Buy now
18 Oct 2013 officers Termination of appointment of director (Helen Ackrill) 1 Buy now
16 Oct 2013 annual-return Annual Return 4 Buy now
15 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
23 Aug 2013 accounts Annual Accounts 15 Buy now
17 Sep 2012 annual-return Annual Return 4 Buy now
03 Aug 2012 accounts Annual Accounts 6 Buy now
19 Oct 2011 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 6 Buy now
25 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2011 officers Termination of appointment of secretary (Nationwide Company Secretaries Ltd) 1 Buy now
18 Oct 2010 annual-return Annual Return 5 Buy now
18 Oct 2010 officers Change of particulars for corporate secretary (Nationwide Company Secretaries Ltd) 2 Buy now
16 Oct 2010 officers Change of particulars for director (Helen Ackrill) 2 Buy now
16 Oct 2010 officers Change of particulars for director (Nigel Ackrill) 2 Buy now
18 Aug 2010 accounts Annual Accounts 8 Buy now
04 Nov 2009 accounts Annual Accounts 6 Buy now
06 Oct 2009 annual-return Annual Return 4 Buy now
16 Sep 2008 annual-return Return made up to 13/09/08; full list of members 4 Buy now
19 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
29 May 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
29 May 2008 mortgage Particulars of a mortgage or charge / charge no: 6 4 Buy now
13 May 2008 accounts Annual Accounts 6 Buy now
03 Jan 2008 annual-return Return made up to 13/09/07; full list of members 3 Buy now
03 Jan 2008 officers Director's particulars changed 1 Buy now
03 Jan 2008 officers Director's particulars changed 1 Buy now
03 Nov 2007 accounts Annual Accounts 7 Buy now
29 Sep 2006 accounts Annual Accounts 6 Buy now
27 Sep 2006 annual-return Return made up to 13/09/06; full list of members 3 Buy now
23 Sep 2005 annual-return Return made up to 13/09/05; full list of members 3 Buy now
23 Sep 2005 officers Director's particulars changed 1 Buy now
23 Sep 2005 officers Director's particulars changed 1 Buy now
26 Jul 2005 accounts Annual Accounts 6 Buy now
16 Sep 2004 annual-return Return made up to 13/09/04; full list of members 8 Buy now
02 Sep 2004 accounts Annual Accounts 7 Buy now
19 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
19 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
23 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Sep 2003 annual-return Return made up to 13/09/03; full list of members 7 Buy now
06 Sep 2003 officers New director appointed 2 Buy now
30 Jul 2003 accounts Annual Accounts 5 Buy now
16 Sep 2002 annual-return Return made up to 13/09/02; full list of members 7 Buy now
16 Jul 2002 accounts Annual Accounts 6 Buy now
16 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
16 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
27 Sep 2001 annual-return Return made up to 13/09/01; full list of members 6 Buy now
09 May 2001 officers Director resigned 1 Buy now
21 Feb 2001 accounts Accounting reference date extended from 30/09/01 to 31/12/01 1 Buy now
12 Feb 2001 officers New director appointed 2 Buy now
12 Feb 2001 officers New director appointed 2 Buy now
29 Jan 2001 capital Ad 16/01/01--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
29 Jan 2001 officers Secretary resigned 1 Buy now
29 Jan 2001 officers Director resigned 1 Buy now
28 Jan 2001 officers New secretary appointed 2 Buy now
28 Jan 2001 resolution Resolution 18 Buy now
13 Sep 2000 incorporation Incorporation Company 10 Buy now