MIDAS TRAX LIMITED

Company Documents

DateDescription
14/09/1314 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR BALU MATHEWS

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM
UNIMIX HOUSE 41A ABBEY ROAD
PARK ROYAL
LONDON
GREATER LONDON
NW10 7TR
UNITED KINGDOM

View Document

11/09/1211 September 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 2 CRICKETERS COTTAGES 1 - 4 LOWER GREEN WEST MITCHAM SURREY CR4 3AF

View Document

11/07/1211 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

23/07/1123 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

22/06/1022 June 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