MIDAS MEDIA TEK LTD

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1320 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 APPLICATION FOR STRIKING-OFF

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICK HUMBLE

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICK JOHN HUMBLE / 02/04/2012

View Document

18/04/1218 April 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE STRONACH / 02/04/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL KYDD / 02/04/2012

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 20 BOND STREET (COIN 108) WEST BROMWICH WEST MIDLANDS B70 7DQ UNITED KINGDOM

View Document

07/12/107 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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