MIDAS SOFTWARE LIMITED

Company Documents

DateDescription
01/09/251 September 2025 Liquidators' statement of receipts and payments to 2025-08-20

View Document

12/06/2512 June 2025 Removal of liquidator by court order

View Document

23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

19/10/2419 October 2024 Liquidators' statement of receipts and payments to 2024-08-20

View Document

01/09/231 September 2023 Appointment of a voluntary liquidator

View Document

01/09/231 September 2023 Registered office address changed from 285 Rayleigh Road Benfleet Essex SS7 3XF England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2023-09-01

View Document

01/09/231 September 2023 Statement of affairs

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Resolutions

View Document

15/08/1915 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

07/11/187 November 2018 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 5 SANDOWN ROAD THUNDERSLEY BENFLEET ESSEX SS7 3SQ ENGLAND

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

07/12/167 December 2016 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