MIDAS GAMING LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

18/07/1918 July 2019 ORDER OF COURT TO WIND UP

View Document

28/03/1928 March 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

23/01/1923 January 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 14/11/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

18/01/1818 January 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 14/11/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

24/11/1624 November 2016 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

07/10/157 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/11/1427 November 2014 DIRECTOR APPOINTED MR CHRISTOPHER ALBERT RAYWOOD

View Document

22/09/1422 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071207210001

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAYWOOD

View Document

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MARINA DAWN RAYWOOD

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SPINK

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED CHRISTOPHER ALBERT RAYWOOD

View Document

26/01/1126 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

09/01/109 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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