Advanced company searchLink opens in new window

MID-ATLANTIC PARTNERS LIMITED

Company number 05458604

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)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2015 DS01 Application to strike the company off the register
22 Aug 2014 AA Micro company accounts made up to 30 November 2013
27 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
30 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
07 Dec 2012 CH01 Director's details changed for Mr Edouard Georges Henri Marie Mercier on 6 December 2012
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
30 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
20 Jun 2011 AD01 Registered office address changed from 14-15 Conduit Street 4Th Floor Mayfair London W1S 2XJ on 20 June 2011
24 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
24 May 2011 CH01 Director's details changed for Edouard Georges Henri Marie Mercier on 1 October 2010
23 May 2011 CH01 Director's details changed for Mr Andrin Bachmann on 1 October 2010
06 May 2011 AA01 Current accounting period shortened from 31 December 2011 to 30 November 2011
14 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Nov 2010 CH01 Director's details changed for Andrin Bachmann on 26 November 2010
15 Nov 2010 CH01 Director's details changed for Edouard Georges Henri Marie Mercier on 1 November 2010
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Edouard Georges Henri Marie Mercier on 1 May 2010
16 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Jun 2009 363a Return made up to 20/05/09; full list of members
26 May 2009 288a Director appointed andrin bachmann
07 May 2009 288b Appointment terminated secretary jordan company secretaries LIMITED