MIDAS PRECISION METALWORK LTD

Company Documents

DateDescription
06/03/146 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2014

View Document

26/03/1326 March 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

28/02/1328 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/02/1328 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/1328 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
40 KIMBOLTON ROAD
BEDFORD
MK40 2NR
UNITED KINGDOM

View Document

29/06/1229 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

29/06/1229 June 2012 SECRETARY APPOINTED STEPHEN BENNETT

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA LINDOP

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA LINDOP

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS

View Document

27/05/1127 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SIAN LUCINDA LINDOP / 13/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAMS / 13/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DAVIS / 13/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BENNETT / 13/05/2010

View Document

04/06/104 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM
40 KIMBOLTON ROAD
BEDFORD
MK40 2NR
UNITED KINGDOM

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM
THE GRANARY, CROWHILL FARM
RAVENSDEN ROAD
WILDEN, BEDFORD
BEDFORDSHIRE
MK44 2QS

View Document

11/02/0811 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/01/0710 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM:
5 JUPITER HOUSE, CALLEVA PARK
READING
BERKS
RG7 8NN

View Document

18/05/0618 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0510 June 2005 RECON
01/06/04

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 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