Advanced company searchLink opens in new window

MIDNIGHT ASSOCIATES LIMITED

Company number 04744731

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2012 L64.04 Dissolution deferment
06 Nov 2012 L64.07 Completion of winding up
16 Jun 2010 COCOMP Order of court to wind up
30 Apr 2010 4.15A Appointment of provisional liquidator
14 Oct 2009 AR01 Annual return made up to 26 April 2009 with full list of shareholders
01 Oct 2009 288b Appointment terminated director asghar manzoor
01 Oct 2009 288b Appointment terminated secretary muhammad qasim
29 Sep 2009 288b Appointment terminated director muhammad qasim
20 Sep 2009 AA Total exemption full accounts made up to 30 April 2009
18 Sep 2009 288a Director appointed mr kevin campbell
15 Sep 2009 288a Secretary appointed mr muhammed qasim
15 Sep 2009 288a Director appointed mr muhammed qasim
07 Sep 2009 288b Appointment terminated director kashif meghany
03 Sep 2009 363a Return made up to 25/04/09; full list of members
01 Sep 2009 363a Return made up to 25/04/08; full list of members
26 Aug 2009 288a Director appointed asghar manzoor
24 Aug 2009 AA Total exemption full accounts made up to 30 April 2008
01 Jun 2009 288b Appointment terminated secretary rsa mergers & formations LIMITED
01 Jun 2009 288b Appointment terminated director alex khan international holdings PLC
29 May 2009 288a Director appointed kashif meghany
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2008 AAMD Amended accounts made up to 30 April 2004
26 Sep 2007 287 Registered office changed on 26/09/07 from: 5 jupiter house, calleva park reading berks RG7 8NN
17 Sep 2007 288a New director appointed