MIDAS ESOP LIMITED

Company Documents

DateDescription
26/05/1626 May 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/02/1626 February 2016 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

26/11/1426 November 2014 SPECIAL RESOLUTION TO WIND UP

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM
29 RUTLAND SQUARE
EDINBURGH
MIDLOTHIAN
EH1 2BW

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / ROGER ANDREW BENNETT / 12/04/2014

View Document

23/05/1423 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ROGER ANDREW BENNETT / 12/04/2013

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR IAN ROBERT DIGHE

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN RUTHERFORD

View Document

27/05/1027 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR GORDON NEILLY

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED COLIN RUTHERFORD

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN INGLIS

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY STEVEN COWIE

View Document

22/10/0922 October 2009 SECRETARY APPOINTED ROGER ANDREW BENNETT

View Document

19/09/0919 September 2009 COMPANY NAME CHANGED INTELLI ESOP LIMITED
CERTIFICATE ISSUED ON 22/09/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/12/043 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM:
11 WALKER STREET
EDINBURGH
MIDLOTHIAN EH3 7NE

View Document

26/09/0126 September 2001 COMPANY NAME CHANGED
DMWS 502 LIMITED
CERTIFICATE ISSUED ON 26/09/01

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 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