MIDAS MEDIA GROUP LIMITED

Company Documents

DateDescription
20/08/1020 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/06/1015 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2010

View Document

20/05/1020 May 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/11/0924 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2009

View Document

09/05/099 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2009

View Document

11/11/0811 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2008

View Document

28/05/0828 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2008

View Document

08/11/078 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/05/0716 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/11/069 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/05/0617 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/04/0522 April 2005 APPOINTMENT OF LIQUIDATOR

View Document

22/04/0522 April 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/04/0522 April 2005 STATEMENT OF AFFAIRS

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 1 CONDUIT STREET LONDON W1S 2XA

View Document

04/01/054 January 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/12/0414 December 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/041 November 2004 APPLICATION FOR STRIKING-OFF

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 RETURN MADE UP TO 07/08/04; NO CHANGE OF MEMBERS

View Document

02/03/042 March 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/08/0330 August 2003 S366A DISP HOLDING AGM 06/08/03

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 07/08/03; NO CHANGE OF MEMBERS

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 23 BRIDFORD MEWS LONDON W1W 5BL

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/017 August 2001 Incorporation

View Document


More Company Information