M. I. D. Agencies LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 29, 1995)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
M.I.D. ENGINEERING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02837156 |
Record last updated | Monday, April 27, 2015 12:11:05 AM UTC |
Official Address | 1 Unit 56 Pickwick Road Corsham Town There are 33 companies registered at this street |
Locality | Corsham Town |
Region | Wiltshire, England |
Postal Code | SN139BX |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 18, 2000 | Dissolved |  |
Registry | Jul 18, 2000 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jul 18, 2000 | Liquidator's progress report |  |
Registry | Nov 22, 1999 | Statement of company's affairs |  |
Registry | Nov 22, 1999 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Oct 26, 1999 | Change in situation or address of registered office |  |
Registry | Oct 20, 1999 | Annual return |  |
Registry | Jun 2, 1999 | Change in situation or address of registered office |  |
Financials | Jun 1, 1999 | Annual accounts |  |
Registry | Sep 4, 1998 | Annual return |  |
Financials | May 29, 1998 | Annual accounts |  |
Registry | Sep 2, 1997 | Annual return |  |
Registry | Aug 13, 1997 | Appointment of a director |  |
Registry | Aug 1, 1997 | Appointment of a man as Financial Controller and Director |  |
Financials | May 31, 1997 | Annual accounts |  |
Registry | Aug 2, 1996 | Director resigned, new director appointed |  |
Registry | Aug 2, 1996 | Director resigned, new director appointed 2837... |  |
Registry | Aug 2, 1996 | Annual return |  |
Registry | Jul 29, 1996 | Company name change |  |
Registry | Jul 26, 1996 | Change of name certificate |  |
Registry | Jul 18, 1996 | Appointment of a man as Secretary |  |
Financials | Jun 5, 1996 | Annual accounts |  |
Registry | Jul 31, 1995 | Annual return |  |
Registry | Jul 31, 1995 | Director resigned, new director appointed |  |
Registry | Jul 31, 1995 | Director's particulars changed |  |
Financials | Mar 29, 1995 | Annual accounts |  |
Registry | Feb 3, 1995 | Resignation of one Technical Author and one Director (a man) |  |
Registry | Aug 7, 1994 | Annual return |  |
Registry | Apr 20, 1994 | Director resigned, new director appointed |  |
Registry | Apr 15, 1994 | Director resigned, new director appointed 2837... |  |
Registry | Apr 11, 1994 | Appointment of a man as Technical Author and Director |  |
Registry | Mar 31, 1994 | Resignation of one Retired Bank Manager and one Director (a man) |  |
Registry | Dec 24, 1993 | Director resigned, new director appointed |  |
Registry | Dec 1, 1993 | Resignation of one Design Engineer and one Director (a man) |  |
Registry | Sep 20, 1993 | Particulars of a mortgage or charge |  |
Registry | Aug 5, 1993 | Director resigned, new director appointed |  |
Registry | Jul 26, 1993 | Appointment of a man as Director and Retired Bank Manager |  |
Registry | Jul 23, 1993 | Director resigned, new director appointed |  |
Registry | Jul 19, 1993 | Four appointments: 3 men and a person |  |