Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Mid Beds Development LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 2, 1997)
  • 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

Financials

LYLEMARK LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03124175
Record last updated Tuesday, April 21, 2015 5:46:28 AM UTC
Official Address Care Of:Robert Day Company Limitedgarfield Church Lane Oving Aylesbury Buckinghamshire Limited Hp224hl Quainton
There are 5 companies registered at this street
Locality Quainton
Region England
Postal Code HP224HL
Sector Other service activities

Charts

Visits

MID BEDS DEVELOPMENT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72025-32025-4012
Document Type Publication date Download link
Registry Feb 22, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 22, 2010 Liquidator's progress report Liquidator's progress report
Registry Nov 22, 2010 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 25, 2010 Liquidator's progress report Liquidator's progress report
Registry Jan 4, 2010 Liquidator's progress report 3124... Liquidator's progress report 3124...
Registry Jun 19, 2009 Liquidator's progress report Liquidator's progress report
Registry Jun 17, 2008 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 17, 2008 Statement of company's affairs Statement of company's affairs
Registry Jun 17, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 17, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 16, 2007 Annual return Annual return
Financials Jun 26, 2007 Annual accounts Annual accounts
Registry Nov 22, 2006 Annual return Annual return
Financials Nov 5, 2006 Annual accounts Annual accounts
Financials Jan 30, 2006 Annual accounts 3124... Annual accounts 3124...
Registry Dec 6, 2005 Annual return Annual return
Registry Nov 18, 2004 Annual return 3124... Annual return 3124...
Financials Sep 9, 2004 Annual accounts Annual accounts
Registry Jan 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 2, 2003 Annual return Annual return
Registry Nov 27, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 27, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 3124... Declaration of satisfaction in full or in part of a mortgage or charge 3124...
Financials Sep 28, 2003 Annual accounts Annual accounts
Registry Nov 26, 2002 Annual return Annual return
Financials Mar 21, 2002 Annual accounts Annual accounts
Registry Nov 16, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 16, 2001 Annual return Annual return
Financials Jul 18, 2001 Annual accounts Annual accounts
Registry Nov 30, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 20, 2000 Annual return Annual return
Financials May 2, 2000 Annual accounts Annual accounts
Registry Feb 9, 2000 Resignation of a director Resignation of a director
Registry Jan 7, 2000 Resignation of one Fabricator Welder and one Director (a man) Resignation of one Fabricator Welder and one Director (a man)
Registry Nov 12, 1999 Annual return Annual return
Financials Oct 12, 1999 Annual accounts Annual accounts
Registry Nov 17, 1998 Annual return Annual return
Registry Aug 27, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 9, 1998 Annual accounts Annual accounts
Registry Nov 28, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 11, 1997 Annual return Annual return
Financials Sep 2, 1997 Annual accounts Annual accounts
Registry Aug 20, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 20, 1997 Notice of change of directors or secretaries or in their particulars 3124... Notice of change of directors or secretaries or in their particulars 3124...
Registry Aug 15, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 10, 1996 Annual return Annual return
Registry Nov 26, 1996 Elective resolution Elective resolution
Registry Nov 26, 1996 Elective resolution 3124... Elective resolution 3124...
Registry Nov 26, 1996 Elective resolution Elective resolution
Registry Oct 26, 1996 Appointment of a director Appointment of a director
Registry Oct 11, 1996 Appointment of a man as Director and Sheet Metal Appointment of a man as Director and Sheet Metal
Registry Dec 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 20, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 13, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 13, 1995 Director resigned, new director appointed 3124... Director resigned, new director appointed 3124...
Registry Dec 13, 1995 Memorandum of association Memorandum of association
Registry Dec 13, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Dec 13, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 13, 1995 Alter mem and arts Alter mem and arts
Registry Dec 13, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 10, 1995 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 23, 1995 Company name change Company name change
Registry Nov 23, 1995 Two appointments: 2 men Two appointments: 2 men
Registry Nov 22, 1995 Change of name certificate Change of name certificate
Registry Nov 9, 1995 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)