Sage Midlands LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2013)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
GREENALLS MIDLANDS LIMITED
Company type Private Limited Company , Dissolved Company Number 00033349 Record last updated Monday, December 4, 2017 12:12:52 AM UTC Official Address 33 Cavendish Square London W1g0pw West End There are 961 companies registered at this street
Postal Code W1G0PW Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Feb 2, 2016 Second notification of strike-off action in london gazette Registry Oct 20, 2015 First notification of strike - off in london gazette Registry Oct 7, 2015 Striking off application by a company Registry Sep 26, 2015 Statement of release / cease from charge / whole both / charge no 29 Registry Feb 22, 2015 Notification of single alternative inspection location Registry Feb 9, 2015 Annual return Financials Oct 7, 2014 Annual accounts Registry Aug 4, 2014 Resignation of one Secretary Registry Jul 29, 2014 Resignation of one Secretary (a woman) Registry Feb 20, 2014 Annual return Financials Sep 30, 2013 Annual accounts Registry Aug 28, 2013 Change of registered office address Registry Jul 1, 2013 Resignation of one Director Registry Jul 1, 2013 Change of registered office address Registry Jun 28, 2013 Resignation of one Director (a man) Registry Jun 5, 2013 Appointment of a person as Director Registry Jun 1, 2013 Appointment of a man as Director Registry Feb 12, 2013 Annual return Registry Nov 6, 2012 Change of particulars for director Registry Nov 6, 2012 Change of particulars for director 2589471... Registry Nov 6, 2012 Change of particulars for director Financials Oct 3, 2012 Annual accounts Registry Sep 5, 2012 Change of particulars for director Registry Sep 5, 2012 Change of registered office address Registry Mar 6, 2012 Annual return Registry Feb 10, 2012 Change of particulars for director Registry Feb 10, 2012 Change of particulars for director 2588336... Registry Feb 10, 2012 Change of particulars for director Registry Feb 9, 2012 Change of particulars for secretary Registry Dec 5, 2011 Change of registered office address Financials Oct 4, 2011 Annual accounts Registry Oct 3, 2011 Change of name certificate Registry Oct 3, 2011 Notice of change of name nm01 - resolution Registry Oct 3, 2011 Company name change Registry Sep 19, 2011 Resignation of one Director Registry Sep 19, 2011 Resignation of one Director 2647588... Registry Sep 19, 2011 Appointment of a person as Director Registry Sep 19, 2011 Resignation of one Director Registry Sep 16, 2011 Appointment of a person as Director Registry Sep 16, 2011 Two appointments: 2 men Registry May 6, 2011 Change of registered office address Registry Mar 30, 2011 Appointment of a person as Secretary Registry Mar 30, 2011 Resignation of one Secretary Registry Mar 30, 2011 Change of registered office address Registry Mar 30, 2011 Resignation of one Secretary Registry Mar 30, 2011 Appointment of a woman as Secretary Registry Mar 15, 2011 Annual return Registry Mar 15, 2011 Change of particulars for corporate secretary Financials Sep 30, 2010 Annual accounts Registry Mar 17, 2010 Particulars of a mortgage or charge Registry Mar 17, 2010 Mortgage Financials Mar 15, 2010 Annual accounts Registry Mar 9, 2010 Resignation of one Director Registry Mar 9, 2010 Resignation of one Director 8588789... Registry Mar 9, 2010 Resignation of one Director Registry Mar 3, 2010 Resignation of 2 people: one Solicitor and one Director (a man) Registry Feb 22, 2010 Memorandum of association Registry Feb 22, 2010 Alteration to memorandum and articles Registry Feb 22, 2010 Resolution Registry Feb 10, 2010 Annual return Registry Nov 9, 2009 Change of particulars for director Registry Feb 10, 2009 Annual return Financials Oct 21, 2008 Annual accounts Registry Feb 13, 2008 Notice of change of directors or secretaries or in their particulars Registry Feb 12, 2008 Annual return Registry Nov 7, 2007 Change in situation or address of registered office Registry Sep 7, 2007 Change of accounting reference date Registry Sep 7, 2007 Accounts Financials Jul 31, 2007 Annual accounts Registry Apr 4, 2007 Annual return Registry Mar 28, 2007 Notice of change of directors or secretaries or in their particulars Registry Dec 10, 2006 Resignation of a person Registry Dec 10, 2006 Resignation of a person 1802020... Registry Dec 10, 2006 Appointment of a person Registry Dec 10, 2006 Appointment of a person 64872748... Registry Dec 10, 2006 Appointment of a person Registry Dec 10, 2006 Appointment of a person 64872748... Registry Dec 10, 2006 Appointment of a person Registry Nov 7, 2006 Five appointments: a person and 4 men Registry Nov 7, 2006 Resignation of one Accountant and one Director (a man) Registry Sep 8, 2006 Resignation of 2 people: one Chartered Accountant, one Company Director and one Director (a man) Financials Jul 28, 2006 Annual accounts Registry Jun 6, 2006 Appointment of a person Registry Jun 5, 2006 Appointment of a man as Chartered Accountant and Director Registry Apr 20, 2006 Annual return Financials Jul 23, 2005 Annual accounts Registry May 5, 2005 Annual return Financials Apr 16, 2004 Annual accounts Registry Mar 18, 2004 Notice of change of directors or secretaries or in their particulars Registry Feb 13, 2004 Annual return Registry Oct 10, 2003 Resignation of a person Registry Oct 9, 2003 Appointment of a person Registry Oct 1, 2003 Appointment of a man as Director and Accountant Registry Sep 26, 2003 Resignation of one Director (a man) and one Company Secretary Financials Jul 31, 2003 Annual accounts Registry Mar 12, 2003 Annual return Financials Jul 22, 2002 Annual accounts Registry Feb 12, 2002 Annual return Registry Oct 17, 2001 Resignation of a person Registry Oct 5, 2001 Appointment of a person