Mif Filter Systems LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2019)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2019-09-30 Trade Debtors £1,919,975 +10.23% Total assets £1,151,104 +6.30%
MIDLAND INDUSTRIAL FILTERS LIMITED
Company type Private Limited Company , Active Company Number 01456776 Record last updated Friday, September 9, 2016 8:42:39 AM UTC Official Address Swinford House Albion Street Brierley Hill West Midlands Dy53ee There are 394 companies registered at this street
Postal Code DY53EE Sector Other manufacturing n.e.c.
Visits Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Financials Jun 1, 2015 Annual accounts Registry Jan 13, 2015 Change of particulars for director Registry Oct 14, 2014 Registration of a charge / charge code Registry Jul 29, 2014 Annual return Registry Jul 29, 2014 Change of particulars for director Registry Jul 29, 2014 Change of particulars for director 1456... Registry Jul 29, 2014 Change of particulars for director Registry Jul 29, 2014 Change of particulars for secretary Registry Jul 29, 2014 Change of registered office address Financials Jun 25, 2014 Annual accounts Registry Jul 30, 2013 Annual return Financials Jun 21, 2013 Annual accounts Registry Oct 8, 2012 Change of particulars for director Registry Oct 8, 2012 Change of particulars for secretary Financials Oct 3, 2012 Annual accounts Registry Jul 31, 2012 Annual return Registry Aug 18, 2011 Annual return 1456... Financials Jul 5, 2011 Annual accounts Registry May 25, 2011 Particulars of a mortgage or charge Registry Aug 27, 2010 Annual return Financials Mar 23, 2010 Annual accounts Registry Aug 4, 2009 Annual return Registry Aug 3, 2009 Notice of change of directors or secretaries or in their particulars Registry Aug 3, 2009 Notice of change of directors or secretaries or in their particulars 1456... Financials Mar 4, 2009 Annual accounts Registry Aug 20, 2008 Annual return Financials Mar 29, 2008 Annual accounts Registry Oct 22, 2007 Annual return Registry Mar 7, 2007 Notice of change of directors or secretaries or in their particulars Financials Jan 10, 2007 Annual accounts Registry Nov 9, 2006 Notice of change of directors or secretaries or in their particulars Registry Sep 15, 2006 Resignation of a secretary Registry Sep 15, 2006 Appointment of a director Registry Sep 12, 2006 Particulars of a mortgage or charge Registry Sep 6, 2006 Appointment of a man as Finance Director and Director Registry Sep 6, 2006 Resignation of one Solicitor and one Secretary (a man) Registry Aug 16, 2006 Annual return Financials Aug 2, 2006 Annual accounts Registry Feb 6, 2006 Change of accounting reference date Registry Dec 20, 2005 Particulars of a mortgage or charge Registry Dec 14, 2005 Change in situation or address of registered office Registry Jul 26, 2005 Annual return Registry Feb 4, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 4, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1456... Registry Feb 4, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 4, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1456... Registry Feb 4, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Financials Feb 2, 2005 Annual accounts Registry Jul 30, 2004 Annual return Registry Jul 30, 2004 Change in situation or address of registered office Financials Feb 4, 2004 Annual accounts Registry Sep 18, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 27, 2003 Particulars of a mortgage or charge Registry Aug 11, 2003 Annual return Registry Jun 17, 2003 Particulars of a mortgage or charge Registry Apr 5, 2003 Change in situation or address of registered office Financials Jan 2, 2003 Annual accounts Registry Dec 24, 2002 Particulars of a mortgage or charge Registry Oct 18, 2002 Appointment of a director Registry Oct 1, 2002 Appointment of a man as Manager and Director Registry Sep 25, 2002 Annual return Registry Aug 16, 2002 Particulars of a mortgage or charge Financials Dec 19, 2001 Annual accounts Registry Sep 10, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 10, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1456... Registry Sep 10, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 5, 2001 Particulars of a mortgage or charge Registry Sep 4, 2001 Particulars of a mortgage or charge 1456... Registry Aug 17, 2001 Annual return Registry Jun 18, 2001 Appointment of a secretary Registry Feb 6, 2001 Resignation of a director Financials Feb 5, 2001 Annual accounts Registry Jan 16, 2001 Resignation of 2 people: one Tailor, one Secretary (a man) and one Director (a man) Registry Jan 16, 2001 Appointment of a man as Solicitor and Secretary Registry Aug 11, 2000 Annual return Financials Feb 4, 2000 Annual accounts Registry Sep 22, 1999 Annual return Financials Feb 2, 1999 Annual accounts Registry Aug 24, 1998 Annual return Financials Feb 2, 1998 Annual accounts Registry Sep 19, 1997 Annual return Registry Sep 17, 1997 Company name change Registry Sep 16, 1997 Change of name certificate Financials Dec 17, 1996 Annual accounts Registry Sep 30, 1996 Annual return Financials Dec 19, 1995 Annual accounts Registry Aug 15, 1995 Annual return Financials Jan 27, 1995 Annual accounts Registry Sep 26, 1994 Annual return Financials Jan 27, 1994 Annual accounts Registry Aug 22, 1993 Annual return Registry Dec 22, 1992 Elective resolution Financials Dec 22, 1992 Annual accounts Registry Dec 22, 1992 Alter mem and arts Registry Sep 1, 1992 Annual return Registry Aug 4, 1992 Particulars of a mortgage or charge Registry Jan 29, 1992 Alter mem and arts Registry Jan 9, 1992 Particulars of a mortgage or charge Registry Aug 15, 1991 Annual return