MIDAS SECURITY GROUP LIMITED

Company Documents

DateDescription
07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM C/O CORDANT GROUP 7-9 SWALLOW STREET 2ND FLOOR LONDON W1B 4DE ENGLAND

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM CHEVRON HOUSE 346 LONG LANE HILLINGDON MIDDLESEX UB10 9PF

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

26/03/1526 March 2015 COMPANY NAME CHANGED CORDANT SPECIALIST SERVICES LTD CERTIFICATE ISSUED ON 26/03/15

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 COMPANY NAME CHANGED MIDAS SECURITY GROUP LIMITED CERTIFICATE ISSUED ON 22/10/14

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL LIEBERT

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY MARIANNE ULLMANN

View Document

23/04/1423 April 2014 SECRETARY APPOINTED MR ALAN CONNOR

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR CHRIS KENNEALLY

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARIANNE ULLMANN

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LIONEL ULLMANN / 02/03/2012

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIANNE FLORA ULLMANN / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACK RAINER ULLMANN / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LIEBERT / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE FLORA ULLMANN / 02/03/2012

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/01/126 January 2012 Annual return made up to 2011-12-31 with full list of shareholders

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 Annual return made up to 2010-12-31 with full list of shareholders

View Document

21/01/1021 January 2010 Annual return made up to 2009-12-31 with full list of shareholders

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK RAINER ULLMANN / 15/11/2009

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009

View Document

09/05/089 May 2008 CURREXT FROM 31/12/2007 TO 30/06/2008

View Document

29/01/0829 January 2008

View Document

29/01/0829 January 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 GROUP SHARE ACQUISITION 30/03/07

View Document

23/03/0723 March 2007 LOAN INFORMATION 12/03/07

View Document

19/02/0719 February 2007 APPOIN AS DIR 05/02/07

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007

View Document

23/01/0723 January 2007

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 FACILITY AGREEMENT 12/01/07

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006

View Document

30/01/0630 January 2006

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005

View Document

11/03/0511 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/02/0414 February 2004

View Document

14/02/0414 February 2004

View Document

14/02/0414 February 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/038 February 2003

View Document

08/02/038 February 2003

View Document

08/02/038 February 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: ROYEX HOUSE 5 ALDERMANBURY SQUARE LONDON EC2V 7LE

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; AMEND

View Document

12/02/0212 February 2002 AMEND 123-NC INC TO £100000 20/3

View Document

12/02/0212 February 2002 NC INC ALREADY ADJUSTED 20/03/00

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS; AMEND

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002

View Document

23/01/0223 January 2002

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002

View Document

02/01/022 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/022 January 2002

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: CHEVRON HOUSE 346 LONG LANE HILLINGDON MIDDLESEX UB10 9PF

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

23/11/0123 November 2001 £ NC 50000/100000 09/11/01

View Document

23/11/0123 November 2001

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 AUDITOR'S RESIGNATION

View Document

23/11/0123 November 2001 NC INC ALREADY ADJUSTED 09/11/01

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: CONCORD HOUSE 68 THE CENTRE FELTHAM MIDDLESEX TW13 4BG

View Document

23/11/0123 November 2001

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

04/01/014 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/09/992 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 COMPANY NAME CHANGED MIDAS RETAIL SECURITY LIMITED CERTIFICATE ISSUED ON 17/07/98

View Document

09/03/989 March 1998 RECON 17/11/97

View Document

09/03/989 March 1998 ALTER MEM AND ARTS 17/11/97

View Document

09/03/989 March 1998 RECLASSIFIED 17/11/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 REGISTERED OFFICE CHANGED ON 30/01/97 FROM: RAYNER ESSEX FAULKNER HOUSE, VICTORIA STREET ST ALBANS HERTS AL1 3SE

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 S366A DISP HOLDING AGM 07/01/94

View Document

02/02/942 February 1994 S386 DISP APP AUDS 07/01/94

View Document

02/02/942 February 1994 S252 DISP LAYING ACC 07/01/94

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/07/9327 July 1993 REGISTERED OFFICE CHANGED ON 27/07/93 FROM: CALEDONIAN HOUSE 98 THE CENTRE FELTHAM MIDDLESEX TW13 4BH

View Document

22/07/9322 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93 FROM: 36 GROVE ROAD SUTTON SURREY SM1 1BS

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/936 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9321 February 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/05/921 May 1992 NC INC ALREADY ADJUSTED 10/04/92

View Document

01/05/921 May 1992 £ NC 100/50000 10/04/92

View Document

11/03/9211 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

05/03/925 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/02/9228 February 1992 COMPANY NAME CHANGED WILLOWFLEX LIMITED CERTIFICATE ISSUED ON 02/03/92

View Document

12/02/9212 February 1992 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