MIDSHIRE NURSERIES LIMITED

04712805
12 CARLTON CLOSE KIDDERMINSTER WORCESTERSHIRE ENGLAND DY11 5NB

Documents

Documents
Date Category Description Pages
19 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
03 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
21 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Oct 2017 accounts Annual Accounts 9 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Jan 2017 accounts Annual Accounts 8 Buy now
06 Jan 2017 officers Change of particulars for secretary (Ian Gill) 1 Buy now
06 Jan 2017 officers Change of particulars for director (Ian Gill) 2 Buy now
06 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2016 annual-return Annual Return 5 Buy now
08 Mar 2016 accounts Annual Accounts 8 Buy now
01 Apr 2015 annual-return Annual Return 5 Buy now
16 Feb 2015 accounts Annual Accounts 8 Buy now
09 Apr 2014 annual-return Annual Return 5 Buy now
20 Feb 2014 accounts Annual Accounts 8 Buy now
30 Apr 2013 annual-return Annual Return 5 Buy now
29 Nov 2012 accounts Annual Accounts 8 Buy now
06 Nov 2012 officers Change of particulars for secretary (Ian Gill) 2 Buy now
06 Nov 2012 officers Change of particulars for director (Ian Gill) 2 Buy now
30 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2012 annual-return Annual Return 5 Buy now
12 Apr 2012 officers Change of particulars for director (Sandra Elizabeth Gill) 2 Buy now
12 Jan 2012 accounts Annual Accounts 8 Buy now
07 Apr 2011 annual-return Annual Return 5 Buy now
03 Nov 2010 accounts Annual Accounts 7 Buy now
27 Oct 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Apr 2010 annual-return Annual Return 5 Buy now
15 Sep 2009 accounts Annual Accounts 7 Buy now
02 Apr 2009 annual-return Return made up to 26/03/09; full list of members 4 Buy now
01 Dec 2008 accounts Annual Accounts 7 Buy now
24 Sep 2008 officers Director appointed sandra elizabeth gill 2 Buy now
07 Aug 2008 officers Appointment terminated director louise gill 1 Buy now
28 Mar 2008 annual-return Return made up to 26/03/08; full list of members 4 Buy now
30 Nov 2007 accounts Annual Accounts 8 Buy now
27 Mar 2007 annual-return Return made up to 26/03/07; full list of members 2 Buy now
01 Nov 2006 accounts Annual Accounts 7 Buy now
12 Apr 2006 annual-return Return made up to 26/03/06; full list of members 2 Buy now
12 Dec 2005 accounts Annual Accounts 8 Buy now
26 Apr 2005 annual-return Return made up to 26/03/05; full list of members 3 Buy now
30 Dec 2004 accounts Annual Accounts 3 Buy now
21 Apr 2004 annual-return Return made up to 26/03/04; full list of members 7 Buy now
20 Feb 2004 accounts Accounting reference date extended from 31/03/04 to 30/06/04 1 Buy now
28 Apr 2003 officers Director resigned 1 Buy now
28 Apr 2003 officers Secretary resigned 1 Buy now
28 Apr 2003 officers New director appointed 2 Buy now
28 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
28 Apr 2003 address Registered office changed on 28/04/03 from: 42 shipston road stratford upon avon warwickshire CV37 7LP 1 Buy now
26 Mar 2003 incorporation Incorporation Company 15 Buy now