MI-SPACE PROPERTY SERVICES LIMITED

Company Documents

DateDescription
21/07/2421 July 2024 Bona Vacantia disclaimer

View Document

21/07/2421 July 2024 Bona Vacantia disclaimer

View Document

16/05/2316 May 2023 Final Gazette dissolved following liquidation

View Document

16/05/2316 May 2023 Final Gazette dissolved following liquidation

View Document

16/02/2316 February 2023 Notice of move from Administration to Dissolution

View Document

07/04/227 April 2022 Statement of affairs with form AM02SOA

View Document

03/03/223 March 2022 Registered office address changed from Midas House Pynes Hill Exeter Devon EX2 5WS to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 2022-03-03

View Document

22/02/2222 February 2022 Appointment of an administrator

View Document

22/02/2222 February 2022 Statement of administrator's proposal

View Document

12/01/2212 January 2022 Registration of charge 031588470013, created on 2022-01-07

View Document

03/01/223 January 2022 Termination of appointment of Scott George Poulter as a director on 2021-12-21

View Document

10/07/2110 July 2021 Full accounts made up to 2020-10-31

View Document

07/07/217 July 2021 Appointment of Mr Peter Iain Maynard Skoulding as a director on 2021-07-06

View Document

07/07/217 July 2021 Appointment of Mr Peter Iain Maynard Skoulding as a secretary on 2021-07-06

View Document

12/06/2012 June 2020 CURREXT FROM 30/04/2020 TO 31/10/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK QUINN

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES READY / 19/08/2019

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR MICHAEL JAMES READY

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, SECRETARY DUNCAN ROGERSON

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROGERSON

View Document

10/07/1910 July 2019 SECRETARY APPOINTED MR MICHAEL JAMES READY

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

14/03/1914 March 2019 COMPANY NAME CHANGED MIDAS PROPERTY SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 14/03/19

View Document

14/03/1914 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1930 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD HOPE / 12/06/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031588470011

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031588470012

View Document

03/03/173 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031588470010

View Document

03/03/173 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031588470009

View Document

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031588470009

View Document

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031588470010

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

06/02/156 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

31/05/1431 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/02/1417 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE MURCH

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR SCOTT GEORGE POULTER

View Document

07/02/127 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR SCOTT GEORGE POULTER

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY APPOINTED MR DUNCAN FRASER ROGERSON

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR DUNCAN FRASER ROGERSON

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTHONY QUINN / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD HOPE / 17/02/2010

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR MARK TAYLOR

View Document

17/02/0917 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MARK GORDON TAYLOR

View Document

07/11/087 November 2008 DIRECTOR APPOINTED TERENCE ROBERT MURCH

View Document

20/08/0820 August 2008 NC INC ALREADY ADJUSTED 30/07/08

View Document

20/08/0820 August 2008 CONSO DIV CONVE

View Document

20/08/0820 August 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW JOHNSTON

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE MURCH

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: MIDAS HOUSE KINGSKERSWELL DEVON TQ12 5JP

View Document

22/02/0522 February 2005 RETURN MADE UP TO 01/02/05; NO CHANGE OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 01/02/04; NO CHANGE OF MEMBERS

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 COMPANY NAME CHANGED MIDAS COMMERCIAL DEVELOPMENTS LI MITED CERTIFICATE ISSUED ON 02/05/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

11/06/9811 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 COMPANY NAME CHANGED MIDAS GROUP LIMITED CERTIFICATE ISSUED ON 08/06/98

View Document

22/05/9822 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/05/9822 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 RE SALE LOAN AGREEMENT 11/05/98

View Document

27/04/9827 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 £ IC 244043/244014 27/09/96 £ SR [email protected]=29

View Document

07/08/967 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/969 July 1996 £ NC 100/5002000 28/0

View Document

09/07/969 July 1996 ADOPT MEM AND ARTS 28/06/96

View Document

08/07/968 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/968 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/961 July 1996 COMPANY NAME CHANGED NC3 LIMITED CERTIFICATE ISSUED ON 01/07/96

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: BALLARD HOUSE WEST HOE ROAD PLYMOUTH DEVON PL1 3AE

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 COMPANY NAME CHANGED BONDCO 608 LIMITED CERTIFICATE ISSUED ON 08/05/96

View Document

14/02/9614 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company