MIDAS TOUCH PUBLICATIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

03/05/253 May 2025 Application to strike the company off the register

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-08-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-08-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/05/234 May 2023 Micro company accounts made up to 2022-08-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL BOWERBANK

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MS PATHUMMAS JOY

View Document

19/03/1819 March 2018 CESSATION OF NIGEL GEORGE BOWERBANK AS A PSC

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATHUMMAS JOY

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 43 BRIDGE ROAD GRAYS RM17 6BU ENGLAND

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 4 CHASE GARDENS WALTHAM CHASE SOUTHAMPTON SO32 2ES

View Document

28/11/1628 November 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

28/11/1528 November 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

27/10/1527 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

14/11/1414 November 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

14/10/1414 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR NIGEL GEORGE BOWERBANK

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR PATHUMMAS JOY

View Document

21/11/1321 November 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

26/11/1226 November 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

20/10/1220 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

21/10/1121 October 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

21/01/1121 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL BOWERBANK

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 3 HOLMS CLOSE HEATHFIELD EAST SUSSEX TN21 0DR

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PIERPOINT / 04/08/2010

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MRS PATHUMMAS JOY

View Document

11/11/0911 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GEORGE BOWERBANK / 03/11/2009

View Document

22/10/0922 October 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 COMPANY NAME CHANGED MICHELEX LIMITED CERTIFICATE ISSUED ON 14/04/08

View Document

06/11/076 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 105 EPPING NEW ROAD BUCKHURST HILL ESSEX IG9 5TQ

View Document

30/10/0630 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

16/05/0216 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 1394 HIGH ROAD EURO HOUSE LONDON N20 9YZ

View Document

03/11/013 November 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/10/9922 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9823 October 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/08/98

View Document

18/11/9718 November 1997 COMPANY NAME CHANGED OFFICE 2000 CONCEPTS LIMITED CERTIFICATE ISSUED ON 19/11/97

View Document

13/10/9713 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 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