Midland Finishing Ltd

MIDLAND FINISHING LIMITED

Details

Company type Private Limited Company, Active
Company Number 16454744
Universal Entity Code6015-6556-2562-7595
Record last updated Sunday, May 18, 2025 8:13:42 PM UTC
Official Address 400 Victory House Pavilion Drive Northampton Business Park Nene Valley
There are 118 companies registered at this street
Locality Nene Valley
Region Northamptonshire, England
Postal Code NN47PA
Sector Other building completion and finishing
Document TypeDoc. Type Publication datePub. date Download link
Registry May 17, 2025 Two appointments: 2 men Two appointments: 2 men
Registry Dec 23, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 23, 2011 Liquidator's progress report Liquidator's progress report
Registry Sep 23, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 27, 2011 Liquidator's progress report Liquidator's progress report
Registry Jan 12, 2011 Liquidator's progress report 3779... Liquidator's progress report 3779...
Registry Jul 6, 2010 Liquidator's progress report Liquidator's progress report
Registry Jun 23, 2009 Statement of company's affairs Statement of company's affairs
Registry Jun 23, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 23, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 6, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 10, 2009 Annual accounts Annual accounts
Registry Feb 20, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 12, 2008 Annual return Annual return
Financials Mar 18, 2008 Annual accounts Annual accounts
Registry Jun 28, 2007 Annual return Annual return
Financials Jan 3, 2007 Annual accounts Annual accounts
Registry Jun 7, 2006 Annual return Annual return
Financials Feb 9, 2006 Annual accounts Annual accounts
Registry Jun 30, 2005 Annual return Annual return
Financials Nov 15, 2004 Annual accounts Annual accounts
Registry Jul 26, 2004 Annual return Annual return
Financials Feb 9, 2004 Annual accounts Annual accounts
Registry Jul 15, 2003 Annual return Annual return
Registry Jan 21, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Dec 19, 2002 Annual accounts Annual accounts
Registry Jul 4, 2002 Annual return Annual return
Registry Dec 10, 2001 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 19, 2001 Annual accounts Annual accounts
Registry Jul 11, 2001 Annual return Annual return
Financials Oct 27, 2000 Annual accounts Annual accounts
Registry Aug 2, 2000 Resignation of a director Resignation of a director
Registry Jun 15, 2000 Annual return Annual return
Registry Jun 15, 2000 Appointment of a director Appointment of a director
Registry Jun 15, 2000 Director's particulars changed Director's particulars changed
Registry Apr 14, 2000 Appointment of a woman Appointment of a woman
Registry Sep 10, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 28, 1999 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)