MIDLANDS DRIVER RECRUITMENT LIMITED

05055213
7 NEWFIELD COURT 586 FULWOOD ROAD SHEFFIELD S10 3QE

Documents

Documents
Date Category Description Pages
14 Jul 2020 gazette Gazette Dissolved Liquidation 1 Buy now
14 Apr 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
06 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
22 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2019 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
21 Nov 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
21 Nov 2019 resolution Resolution 1 Buy now
29 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2018 accounts Annual Accounts 8 Buy now
04 Sep 2018 officers Termination of appointment of secretary (Zoe Jane Homer) 1 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Sep 2018 officers Termination of appointment of director (Zoe Jane Homer) 1 Buy now
16 May 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2018 gazette Gazette Notice Compulsory 1 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 accounts Annual Accounts 8 Buy now
13 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 May 2017 gazette Gazette Notice Compulsory 1 Buy now
03 Jan 2017 accounts Annual Accounts 6 Buy now
20 Apr 2016 annual-return Annual Return 4 Buy now
11 Jan 2016 accounts Annual Accounts 6 Buy now
29 Mar 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 accounts Annual Accounts 6 Buy now
13 Nov 2014 mortgage Registration of a charge 30 Buy now
30 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
11 Dec 2013 accounts Annual Accounts 6 Buy now
19 Feb 2013 annual-return Annual Return 4 Buy now
02 Jan 2013 accounts Annual Accounts 6 Buy now
24 Feb 2012 annual-return Annual Return 3 Buy now
05 Jan 2012 accounts Annual Accounts 6 Buy now
14 Jul 2011 officers Appointment of director (Mrs Zoe Jane Homer) 2 Buy now
16 Feb 2011 annual-return Annual Return 3 Buy now
16 Feb 2011 officers Change of particulars for secretary (Zoe Jane Homer) 1 Buy now
16 Feb 2011 officers Change of particulars for director (Kevin Charles Homer) 2 Buy now
03 Sep 2010 accounts Annual Accounts 8 Buy now
23 Apr 2010 resolution Resolution 1 Buy now
23 Apr 2010 capital Return of purchase of own shares 3 Buy now
16 Feb 2010 annual-return Annual Return 4 Buy now
16 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2010 officers Change of particulars for director (Kevin Charles Homer) 2 Buy now
22 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
19 Jun 2009 accounts Annual Accounts 6 Buy now
23 Feb 2009 annual-return Return made up to 16/02/09; full list of members 3 Buy now
23 Feb 2009 address Location of debenture register 1 Buy now
23 Feb 2009 address Registered office changed on 23/02/2009 from 3 warren park way enderby leicester LE19 4SA 1 Buy now
23 Feb 2009 address Location of register of members 1 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from 3RD floor kimberley vaughan way leicester LE1 4SG 2 Buy now
07 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
31 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
09 Jan 2009 accounts Annual Accounts 6 Buy now
17 Jun 2008 annual-return Return made up to 16/02/08; full list of members 3 Buy now
27 Feb 2008 accounts Annual Accounts 6 Buy now
27 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
28 Jun 2007 accounts Annual Accounts 6 Buy now
27 Jun 2007 officers Director resigned 1 Buy now
07 Mar 2007 annual-return Return made up to 16/02/07; full list of members 3 Buy now
07 Mar 2007 address Registered office changed on 07/03/07 from: 3RD floor kimberley house vaughn way leicester leicestershire LE1 4SG 1 Buy now
07 Mar 2007 address Location of debenture register 1 Buy now
07 Mar 2007 address Location of register of members 1 Buy now
07 Mar 2007 officers Director's particulars changed 1 Buy now
02 Mar 2007 accounts Accounting reference date shortened from 06/05/07 to 30/04/07 1 Buy now
05 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
22 Feb 2006 annual-return Return made up to 16/02/06; full list of members 8 Buy now
14 Feb 2006 accounts Accounting reference date extended from 28/02/06 to 06/05/06 1 Buy now
27 Jan 2006 accounts Annual Accounts 1 Buy now
15 Dec 2005 resolution Resolution 12 Buy now
30 Nov 2005 change-of-name Certificate Change Of Name Company 2 Buy now
25 May 2005 officers New secretary appointed 4 Buy now
25 May 2005 officers New director appointed 3 Buy now
25 May 2005 officers New director appointed 3 Buy now
11 May 2005 capital Ad 28/04/05--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
11 May 2005 officers Secretary resigned 1 Buy now
11 May 2005 officers Director resigned 1 Buy now
11 May 2005 address Registered office changed on 11/05/05 from: queen anne house, 4-8 new street leicester leicestershire LE1 5NR 1 Buy now
11 May 2005 officers New secretary appointed 2 Buy now
11 May 2005 officers New director appointed 2 Buy now
11 May 2005 officers New director appointed 2 Buy now
06 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
25 Feb 2005 annual-return Return made up to 25/02/05; full list of members 3 Buy now
02 Apr 2004 officers Director's particulars changed 1 Buy now
25 Feb 2004 incorporation Incorporation Company 15 Buy now