MIDPOINT PARTNERS LIMITED
Status | DISSOLVED |
Company No. | 05855510 |
Category | Private Limited Company |
Incorporated | 22 Jun 2006 |
Age | 18 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 06 Jan 2016 |
Years | 8 years, 6 months, 2 days |
SUMMARY
MIDPOINT PARTNERS LIMITED is an dissolved private limited company with number 05855510. It was incorporated 18 years, 16 days ago, on 22 June 2006 and it was dissolved 8 years, 6 months, 2 days ago, on 06 January 2016. The company address is 7th Floor Ship Canal House 7th Floor Ship Canal House, Manchester, M2 4WU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 May 2015
Action Date: 04 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-05-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Dec 2014
Action Date: 04 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-11-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jun 2014
Action Date: 04 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-05-04
Documents
Change registered office address company with date old address
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-18
Old address: 1 St. Ann Street Manchester M2 7LR
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Nov 2013
Action Date: 04 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-11-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 May 2013
Action Date: 04 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-05-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Nov 2012
Action Date: 04 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-11-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jun 2012
Action Date: 04 May 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-05-04
Documents
Liquidation voluntary cease to act as liquidator
Date: 20 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary cease to act as liquidator
Date: 20 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Nov 2011
Action Date: 04 Nov 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-11-04
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 07 Jul 2011
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:- replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 07 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 May 2011
Action Date: 04 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-05-04
Documents
Change registered office address company with date old address
Date: 23 Dec 2010
Action Date: 23 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-23
Old address: 72 New Bond Street London W1S 1RR
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Nov 2010
Action Date: 04 Nov 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-11-04
Documents
Liquidation voluntary statement of affairs with form attached
Date: 13 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Legacy
Date: 02 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john yeend
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/07; full list of members
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Nov 2007
Category: Capital
Type: 123
Description: £ nc 1000/2197500 10/08/06
Documents
Legacy
Date: 17 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 23/06/06 from: marquess court 69 southampton row london WC1B 4ET
Documents
Some Companies
47 MALLUSK ENTERPRISE PARK,NEWTOWNABBEY,BT36 4GN
Number: | NI063489 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICROFIX OFFICE SERVICES LIMITED
CROWN HOUSE,DARTFORD,DA1 1DZ
Number: | 07086096 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTSMAN FARM,TENTERDEN,TN30 6SY
Number: | 02982586 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 TREM Y BAE,PENARTH,CF64 1TG
Number: | 10035411 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | 10982715 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNSHINE PROPERTY MAINTENANCE LIMITED
9 CLOONMORE AVENUE,ORPINGTON,BR6 9LE
Number: | 07781570 |
Status: | ACTIVE |
Category: | Private Limited Company |