DOC MIDCO LIMITED

08641908
COBBS LANE WOLLASTON NORTHAMPTONSHIRE NN29 7SW

Documents

Documents
Date Category Description Pages
22 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
15 Dec 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2021 officers Change of particulars for corporate secretary (Prism Cosec Limited) 1 Buy now
16 Mar 2021 officers Appointment of director (Ms Emily Clare Reichwald) 2 Buy now
16 Mar 2021 officers Termination of appointment of director (Paul Richard Armstrong) 1 Buy now
20 Feb 2021 mortgage Statement of satisfaction of a charge 4 Buy now
20 Feb 2021 mortgage Statement of satisfaction of a charge 4 Buy now
31 Dec 2020 officers Termination of appointment of director (Christopher James North) 1 Buy now
15 Dec 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
15 Dec 2020 capital Statement of capital (Section 108) 4 Buy now
15 Dec 2020 insolvency Solvency Statement dated 07/12/20 4 Buy now
15 Dec 2020 resolution Resolution 2 Buy now
11 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2020 officers Appointment of director (Mr Paul Richard Armstrong) 2 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 officers Change of particulars for director (Mr Christopher James North) 2 Buy now
02 Oct 2020 accounts Annual Accounts 19 Buy now
17 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2020 officers Change of particulars for director (Mr Kenneth Charles Wilson) 2 Buy now
29 Jun 2020 officers Change of particulars for director (Mr Jon William Mortimore) 2 Buy now
01 Jun 2020 mortgage Registration of a charge 63 Buy now
17 Jan 2020 officers Change of particulars for director (Christopher North) 2 Buy now
17 Dec 2019 officers Appointment of director (Christopher North) 2 Buy now
17 Dec 2019 officers Termination of appointment of director (Cheryl Yvonne Hood) 1 Buy now
11 Oct 2019 accounts Annual Accounts 20 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 officers Change of particulars for director (Cheryl Yvonne Hood) 2 Buy now
04 Jul 2019 officers Change of particulars for director (Mr Jon William Mortimore) 2 Buy now
29 Oct 2018 accounts Annual Accounts 18 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 officers Termination of appointment of secretary (Slc Registrars Limited) 1 Buy now
05 Sep 2018 officers Appointment of corporate secretary (Prism Cosec Limited) 2 Buy now
06 Aug 2018 officers Appointment of director (Mr Kenneth Charles Wilson) 2 Buy now
25 Jan 2018 capital Return of Allotment of shares 4 Buy now
10 Nov 2017 accounts Annual Accounts 18 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2017 officers Termination of appointment of director (Stephen Matthew Murray) 1 Buy now
15 Dec 2016 accounts Annual Accounts 17 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2016 annual-return Annual Return 7 Buy now
03 May 2016 officers Appointment of director (Mr Jon William Mortimore) 2 Buy now
02 Jan 2016 accounts Annual Accounts 13 Buy now
02 Oct 2015 officers Termination of appointment of director (Henrik Holmark) 1 Buy now
04 Sep 2015 officers Termination of appointment of director (David Rolf Suddens) 1 Buy now
13 Aug 2015 annual-return Annual Return 6 Buy now
12 Aug 2015 officers Change of particulars for director (Mr Stephen Matthew Murray) 2 Buy now
12 Aug 2015 officers Change of particulars for director (Mr David Rolf Suddens) 2 Buy now
27 Mar 2015 officers Change of particulars for corporate secretary (Slc Registrars Limited) 1 Buy now
26 Jan 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
21 Jan 2015 officers Termination of appointment of director (Christopher North) 2 Buy now
13 Jan 2015 officers Appointment of director (Henrik Holmark) 2 Buy now
05 Nov 2014 officers Appointment of director (Stephen Murray) 4 Buy now
19 Sep 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
09 Sep 2014 accounts Annual Accounts 13 Buy now
05 Sep 2014 annual-return Annual Return 6 Buy now
28 Aug 2014 officers Appointment of director (Mr David Rolf Suddens) 3 Buy now
08 May 2014 officers Appointment of corporate secretary (Slc Registrars Limited) 2 Buy now
07 May 2014 officers Termination of appointment of secretary (Allan Wright) 1 Buy now
20 Jan 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Jan 2014 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 2 Buy now
20 Jan 2014 officers Termination of appointment of director (Paul Armstrong) 2 Buy now
20 Jan 2014 officers Appointment of secretary (Allan Alexander Wright) 3 Buy now
20 Jan 2014 officers Appointment of director (Cheryl Yvonne Hood) 3 Buy now
01 Nov 2013 mortgage Registration of a charge 50 Buy now
16 Oct 2013 officers Termination of appointment of director (Adrian Levy) 2 Buy now
16 Oct 2013 officers Appointment of director (Christopher North) 3 Buy now
16 Oct 2013 officers Termination of appointment of director (David Pudge) 2 Buy now
16 Oct 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
16 Oct 2013 officers Appointment of director (Mr Paul Richard Armstrong) 3 Buy now
16 Oct 2013 resolution Resolution 42 Buy now
15 Oct 2013 change-of-name Certificate Change Of Name Company 2 Buy now
15 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
07 Aug 2013 incorporation Incorporation Company 52 Buy now