MIDPOINT PARTNERS LIMITED

05855510
7TH FLOOR SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU

Documents

Documents
Date Category Description Pages
06 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
06 Oct 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
29 May 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Jun 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Mar 2012 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
20 Mar 2012 insolvency Liquidation Voluntary Cease To Act As Liquidator 7 Buy now
20 Mar 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Jul 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Jul 2011 insolvency Liquidation Court Order Miscellaneous 3 Buy now
07 Jul 2011 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
18 May 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Nov 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
13 Nov 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Nov 2009 resolution Resolution 1 Buy now
10 Jul 2009 annual-return Return made up to 22/06/09; full list of members 3 Buy now
02 May 2009 officers Appointment terminated director john yeend 1 Buy now
27 Jun 2008 annual-return Return made up to 22/06/08; full list of members 3 Buy now
07 Dec 2007 accounts Annual Accounts 11 Buy now
27 Nov 2007 annual-return Return made up to 22/06/07; full list of members 2 Buy now
27 Nov 2007 officers Secretary's particulars changed 1 Buy now
27 Nov 2007 capital £ nc 1000/2197500 10/08/06 2 Buy now
17 Aug 2006 mortgage Particulars of mortgage/charge 10 Buy now
25 Jul 2006 officers New director appointed 1 Buy now
23 Jun 2006 officers New director appointed 1 Buy now
23 Jun 2006 officers New secretary appointed 1 Buy now
23 Jun 2006 officers Director resigned 1 Buy now
23 Jun 2006 officers Secretary resigned 1 Buy now
23 Jun 2006 address Registered office changed on 23/06/06 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
22 Jun 2006 incorporation Incorporation Company 30 Buy now