• UK
  • ONSITE MIDLANDS LIMITED - Two, Snow Hill, Birmingham, B4 6GA, United Kingdom

Company Information

Company registration number
07145667
Company Status
CLOSED
Country
United Kingdom
Registered Address
Two
Snow Hill
Birmingham
B4 6GA
Two, Snow Hill, Birmingham, B4 6GA UK

Management

Managing Directors
GRANTHAM, Anne Kay
HOMER, Craig Stuart
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2010-02-04
Dissolved on
2020-04-09
SIC/NACE
78200

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
ONSITE CONSTRUCTION RECRUITMENT (MIDLANDS) LTD
Filing of Accounts
Due Date: 2013-11-30
Last Date: 2016-02-28
Last Return Made Up To:
2013-01-04

ONSITE MIDLANDS LIMITED Company Description

ONSITE MIDLANDS LIMITED is a ltd registered in United Kingdom with the Company reg no 07145667. Its current trading status is "closed". It was registered 2010-02-04. It was previously called ONSITE CONSTRUCTION RECRUITMENT (MIDLANDS) LTD. It has declared SIC or NACE codes as "78200". It has 2 directors The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2013-01-04.It can be contacted at Two .
More information

Get ONSITE MIDLANDS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Onsite Midlands Limited - Two, Snow Hill, Birmingham, B4 6GA, United Kingdom

Did you know? kompany provides original and official company documents for ONSITE MIDLANDS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-04-09) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2020-01-09) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-22) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-04-05) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-03-28) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2017-02-08) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2017-02-08) - 4.20

    Add to Cart
     
  • resolution (2017-02-08) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2017-09-29) - 600

    Add to Cart
     
  • liquidation-miscellaneous (2017-11-09) - LIQ MISC

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2017-09-19) - LIQ10

    Add to Cart
     
  • liquidation-resolution-miscellaneous (2017-02-08) - LIQ MISC RES

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-11-26) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-03-08) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-03-08) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-01-13) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-11-29) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-04-29) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-04-14) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-13) - AR01

    Add to Cart
     
  • certificate-change-of-name-company (2014-07-30) - CERTNM

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-07) - AR01

    Add to Cart
     
  • gazette-notice-compulsory (2014-05-06) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2014-05-08) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2013-03-06) - DISS40

    Add to Cart
     
  • gazette-notice-compulsory (2013-03-05) - GAZ1

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-03-01) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-05-04) - AR01

    Add to Cart
     
  • gazette-notice-compulsory (2012-05-01) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2012-05-05) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-11-04) - AA

    Add to Cart
     
  • legacy (2011-01-15) - MG01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-01-06) - AR01

    Add to Cart
     
  • termination-secretary-company-with-name (2011-01-02) - TM02

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-08-09) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2010-08-09) - TM01

    Add to Cart
     
  • certificate-change-of-name-company (2010-06-01) - CERTNM

    Add to Cart
     
  • change-of-name-notice (2010-06-01) - CONNOT

    Add to Cart
     
  • incorporation-company (2010-02-04) - NEWINC

    Add to Cart
     

expand_less