MIDAS ELECTRICAL LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/09/1211 September 2012 DISS40 (DISS40(SOAD))

View Document

09/09/129 September 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

09/05/129 May 2012 DISS40 (DISS40(SOAD))

View Document

08/05/128 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

01/06/111 June 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CAVANAGH / 18/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KILLEN / 18/03/2010

View Document

06/05/106 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

21/04/0921 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

19/09/0819 September 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS; AMEND

View Document

26/05/0526 May 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: G OFFICE CHANGED 27/01/05 45 BROOKHEAD DRIVE CHEADLE STOCKPORT CHESHIRE SK8 2JA

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: G OFFICE CHANGED 07/01/05 9 VARDEN ROAD POYNTON CHESHIRE SK12 1LZ

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: G OFFICE CHANGED 15/05/04 36 MELTON DRIVE HOLLINS BURY BL9 8BE

View Document

15/05/0415 May 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: G OFFICE CHANGED 31/03/03 36 MELTON DRIVE HOLLINS BURY BL9 8BE

View Document

18/03/0318 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information