MIDLAND VALLEY EXPLORATION LIMITED: Filings - Page 2
Overview
Company Name | MIDLAND VALLEY EXPLORATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01771405 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for MIDLAND VALLEY EXPLORATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 26, 2016 with updates | 7 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Nov 26, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 123 Deansgate Manchester M3 2BU England to The Chapel, 378-380 Deansgate Manchester M3 4LY | 1 pages | AD02 | ||||||||||
Registered office address changed from 378 - 380 Deansgate Manchester M3 4LY England to The Chapel 378 - 380 Deansgate Castlefield Manchester M3 4LY on May 07, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from The Chapel Deansgate Castlefield Manchester M3 4LY England to The Chapel 378 - 380 Deansgate Castlefield Manchester M3 4LY on May 07, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 123 Deansgate Manchester M3 2BU to The Chapel Deansgate Castlefield Manchester M3 4LY on Jan 20, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Nov 26, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan Douglas Gibbs as a director on May 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 26, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Nov 26, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 26, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Mar 31, 2011 | 16 pages | AA | ||||||||||
Annual return made up to Nov 26, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 15 pages | AA | ||||||||||
Accounts for a small company made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Nov 26, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Dr Roderick John Muir on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Helen Elizabeth Paget on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0