MIDTEC PRODUCTS LLP

OC305297
UNIT 9 CAPEL HENDRE INDUSTRIAL ESTATE AMMANFORD CARMARTHENSHIRE SA18 3SJ

Documents

Documents
Date Category Description Pages
17 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
01 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
23 Feb 2016 dissolution Dissolution Application Strike Off Limited Liability Partnership 3 Buy now
09 Jan 2016 accounts Annual Accounts 1 Buy now
29 Sep 2015 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
31 Mar 2015 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
10 Sep 2014 accounts Annual Accounts 1 Buy now
04 Apr 2014 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
23 Sep 2013 accounts Annual Accounts 1 Buy now
27 Jun 2013 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
27 Jun 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
21 Jun 2012 accounts Annual Accounts 2 Buy now
16 May 2012 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
06 Jan 2012 accounts Annual Accounts 2 Buy now
30 Jun 2011 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
30 Jun 2011 officers Change of particulars for member of a Limited Liability Partnership (Trefor Jenkins) 2 Buy now
30 Jun 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Genco Enterprises Limited) 2 Buy now
03 Sep 2010 accounts Annual Accounts 2 Buy now
19 Aug 2010 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
10 Aug 2009 accounts Annual Accounts 3 Buy now
06 Aug 2009 annual-return Annual return made up to 31/05/09 4 Buy now
27 Jan 2009 accounts Annual Accounts 3 Buy now
27 Jan 2009 annual-return Annual return made up to 31/05/08 2 Buy now
27 Jan 2009 annual-return Annual return made up to 31/05/07 3 Buy now
06 Oct 2008 officers Member resigned douglas rose 1 Buy now
06 Oct 2008 officers LLP member appointed genco enterprises LIMITED 1 Buy now
01 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
02 Apr 2008 officers Member resigned ddr securities LIMITED 1 Buy now
31 Mar 2008 officers Member's particulars trefor jenkins 1 Buy now
05 Feb 2008 accounts Annual Accounts 2 Buy now
26 Jun 2007 annual-return Annual return made up to 31/03/07 4 Buy now
22 Jan 2007 accounts Annual Accounts 2 Buy now
12 Jul 2006 officers Member's particulars changed 1 Buy now
12 Jul 2006 officers Member's particulars changed 1 Buy now
12 Jul 2006 address Registered office changed on 12/07/06 from: weald edge, little london road, horam heathfield, east sussex TN21 0BL 1 Buy now
23 Jun 2006 annual-return Annual return made up to 31/05/06 4 Buy now
27 Mar 2006 officers New member appointed 1 Buy now
25 Jan 2006 accounts Annual Accounts 2 Buy now
17 Nov 2005 annual-return Annual return made up to 13/08/05 2 Buy now
22 Feb 2005 mortgage Particulars of mortgage/charge 4 Buy now
22 Feb 2005 accounts Annual Accounts 3 Buy now
26 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
24 Dec 2004 officers Member resigned 1 Buy now
08 Nov 2004 annual-return Annual return made up to 13/08/04 3 Buy now
03 Nov 2004 officers New member appointed 1 Buy now
01 Oct 2004 accounts Accounting reference date shortened from 31/08/04 to 31/03/04 1 Buy now
07 May 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Dec 2003 mortgage Particulars of mortgage/charge 7 Buy now
12 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
13 Aug 2003 incorporation Incorporation Company 3 Buy now