MIDASGRANGE LTD

Company Documents

DateDescription
06/06/256 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

09/08/249 August 2024 Declaration of solvency

View Document

06/08/246 August 2024 Appointment of a voluntary liquidator

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Registered office address changed from 45 Gresham Street London EC2V 7EH England to C/O Hill Dickinson No.1 st. Paul's Square Liverpool England L3 9SJ on 2024-08-06

View Document

24/07/2424 July 2024 Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9BE to 45 Gresham Street London EC2V 7EH on 2024-07-24

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

07/09/237 September 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

13/12/2213 December 2022 Termination of appointment of Thomas Mcareavey as a director on 2022-10-19

View Document

11/10/2211 October 2022 Appointment of Mr Thomas David Wright as a director on 2022-09-22

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON GOURLAY

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANK OF IRELAND (UK) PLC

View Document

27/03/1727 March 2017 27/03/17 STATEMENT OF CAPITAL GBP 100.01

View Document

19/01/1719 January 2017 STATEMENT BY DIRECTORS

View Document

19/01/1719 January 2017 REDUCE SHARE PREM A/C 22/12/2016

View Document

19/01/1719 January 2017 SOLVENCY STATEMENT DATED 22/12/16

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGOWAN

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCGOWAN / 07/09/2015

View Document

29/09/1529 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/09/148 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FAHY

View Document

09/09/139 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/05/1321 May 2013 ADOPT ARTICLES 15/05/2013

View Document

21/05/1321 May 2013 STATEMENT BY DIRECTORS

View Document

21/05/1321 May 2013 SOLVENCY STATEMENT DATED 15/05/13

View Document

21/05/1321 May 2013 21/05/13 STATEMENT OF CAPITAL GBP 100.02

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GERARD FAHY / 18/03/2013

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK WALDRON

View Document

09/10/129 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERARD OLIVER WALDRON / 12/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GERARD FAHY / 12/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK SCOTT / 12/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALLAN GOURLAY / 12/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND EDWARD CROWLEY / 12/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCGOWAN / 12/09/2012

View Document

12/09/1212 September 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN GILLILAND

View Document

12/09/1212 September 2012 CORPORATE SECRETARY APPOINTED HILL WILSON SECRETARIAL LIMITED

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KENNETT

View Document

12/09/1212 September 2012 ADOPT ARTICLES 31/08/2012

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY ALWEN LYONS

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAULA VENNELLS

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 1ST FLOOR EASTCHEAP COURT 11 PHILPOT LANE LONDON EC3M 8BA

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCLOUGHLIN

View Document

05/04/125 April 2012 ADOPT ARTICLES 27/03/2012

View Document

04/04/124 April 2012 27/03/12 STATEMENT OF CAPITAL GBP 100.01

View Document

04/04/124 April 2012 27/03/12 STATEMENT OF CAPITAL GBP 100.02

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW POOLE

View Document

27/03/1227 March 2012 SECRETARY APPOINTED ALWEN LYONS

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YOUNG

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCGOWAN / 27/10/2011

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED NICHOLAS LEO ANDREW KENNETT

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORAN

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER GALE

View Document

07/10/117 October 2011 08/09/11 NO CHANGES

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PHILIP POOLE / 17/09/2010

View Document

08/08/118 August 2011 DIRECTOR APPOINTED KEVIN JOHN GILLILAND

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MICHAEL THOMAS YOUNG

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR MICHAEL PATRICK SCOTT

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOORES

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LOGAN

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED NICHOLAS GERARD FAHY

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED ROGER WILLIAM GALE

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MARTIN WILLIAM MORAN

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR MICHAEL JOHN MOORES

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR GARY HOCKEY MORLEY

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

21/10/1021 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERARD OLIVER WALDRON / 15/10/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 10/09/2010

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED DAVID JOHN SMITH

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED DAVID MCGOWAN

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN COOK

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/10/0918 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED JOHN WILLIAM MCLOUGHLIN

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR ALAN WYATT

View Document

12/06/0912 June 2009 ARTICLES OF ASSOCIATION

View Document

12/06/0912 June 2009 ALTER ARTICLES 03/06/2009

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MARK DEREK LOGAN

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED GORDON ALLAN GOURLAY

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN EVANS

View Document

12/05/0912 May 2009 SECRETARY APPOINTED ANDREW PHILIP POOLE

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 4TH FLOOR 10 FLEET PLACE LONDON EC4M 7RG

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR DONAL HEYLIN

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 4TH FLOOR 10 FLEET PLACE LONDON EC4M 7RG

View Document

22/11/0722 November 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007

View Document

15/03/0715 March 2007

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 08/09/05; NO CHANGE OF MEMBERS

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 S-DIV 16/03/04

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: PALMERSTON HOUSE 80-86 OLD STREET LONDON EC1V 9NN

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 S-DIV 21/11/03

View Document

03/12/033 December 2003 MEMORANDUM OF ASSOCIATION

View Document

03/12/033 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

25/10/0325 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 S366A DISP HOLDING AGM 20/10/03

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

23/10/0323 October 2003 S386 DISP APP AUDS 20/10/03

View Document

08/09/038 September 2003 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