MIDLAND CF SUPPORT LIMITED

07481884
CBA 39 CASTLE STREET LEICESTER LE1 5WN

Documents

Documents
Date Category Description Pages
28 Jul 2017 gazette Gazette Dissolved Liquidation 1 Buy now
28 Apr 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
28 Apr 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
04 Nov 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Sep 2016 insolvency Liquidation Voluntary Resignation Liquidator 1 Buy now
06 May 2016 restoration Restoration Order Of Court 4 Buy now
13 Mar 2013 gazette Gazette Dissolved Liquidation 1 Buy now
13 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
13 Dec 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
10 May 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 May 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
10 May 2011 resolution Resolution 1 Buy now
13 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Feb 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Jan 2011 officers Termination of appointment of director (Ian Whillock) 1 Buy now
18 Jan 2011 officers Appointment of director (Mr Ian Eric Whillock) 2 Buy now
17 Jan 2011 officers Appointment of director (Mr Kushal Joshi) 3 Buy now
17 Jan 2011 capital Return of Allotment of shares 4 Buy now
05 Jan 2011 officers Termination of appointment of secretary (Sameday Company Services Ltd) 1 Buy now
05 Jan 2011 officers Termination of appointment of director (John Wildman) 1 Buy now
04 Jan 2011 incorporation Incorporation Company 50 Buy now