MIDLAND METAL PRODUCTS LIMITED - History of Changes


DateDescription
2023-04-07 update company_status In Administration/Administrative Receiver => Active
2023-03-02 update statutory_documents ORDER OF COURT - RESTORATION
2019-02-13 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-12-07 update company_status In Administration => In Administration/Administrative Receiver
2018-11-13 update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2
2018-06-23 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2017-12-11 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2017-10-19 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2
2017-06-19 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2017-02-09 update company_status Voluntary Arrangement => In Administration
2017-02-02 update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2016-12-22 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-12-20 delete address LEESIDE MERRY LEES INDUSTRIAL ESTATE ENGLAND DESFORD LEICESTERSHIRE LE9 9FS
2016-12-20 insert address PKF COOPER PARRY GROUP LIMITED SKY VIEW ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA
2016-12-20 update registered_address
2016-12-13 update statutory_documents NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-11-29 update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-11-23 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2016 FROM LEESIDE MERRY LEES INDUSTRIAL ESTATE ENGLAND DESFORD LEICESTERSHIRE LE9 9FS
2016-09-07 update num_mort_outstanding 5 => 4
2016-09-07 update num_mort_satisfied 1 => 2
2016-08-07 update company_status Active => Voluntary Arrangement
2016-08-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-28 update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2016-07-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-07-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-06-27 update statutory_documents 17/06/2016
2016-06-20 update statutory_documents 18/06/16 FULL LIST
2016-04-06 update statutory_documents DIRECTOR APPOINTED MR JONATHAN HANDFORD
2016-01-08 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-08 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-07-08 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-06-22 update statutory_documents 18/06/15 FULL LIST
2015-01-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address LEESIDE MERRY LEES INDUSTRIAL ESTATE ENGLAND DESFORD LEICESTERSHIRE UNITED KINGDOM LE9 9FS
2014-07-07 insert address LEESIDE MERRY LEES INDUSTRIAL ESTATE ENGLAND DESFORD LEICESTERSHIRE LE9 9FS
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-07-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-06-19 update statutory_documents 18/06/14 FULL LIST
2014-01-07 update num_mort_charges 5 => 6
2014-01-07 update num_mort_outstanding 4 => 5
2013-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068696490006
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-01 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-07-01 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-25 update num_mort_charges 4 => 5
2013-06-25 update num_mort_outstanding 3 => 4
2013-06-24 update num_mort_outstanding 4 => 3
2013-06-24 update num_mort_satisfied 0 => 1
2013-06-21 delete sic_code 2875 - Manufacture other fabricated metal products
2013-06-21 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-21 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-21 update returns_next_due_date 2012-07-16 => 2013-07-16
2013-06-18 update statutory_documents 18/06/13 FULL LIST
2013-02-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-31 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEY CRUMP
2012-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-19 update statutory_documents 18/06/12 FULL LIST
2011-12-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents 18/06/11 FULL LIST
2011-07-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHANNON BETTY WOODS / 17/06/2011
2011-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY DAVID CRUMP / 01/01/2011
2011-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHANNON BETTY WOODS / 17/06/2011
2010-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-29 update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID MAURICE
2010-06-22 update statutory_documents 18/06/10 FULL LIST
2009-07-01 update statutory_documents CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-06-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-05 update statutory_documents DIRECTOR APPOINTED SHANNON BETTY WOODS
2009-06-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JONATHAN HANDFORD
2009-04-20 update statutory_documents DIRECTOR APPOINTED ASHLEY DAVID CRUMP
2009-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION