MIDGE WEB LIMITED

Company Documents

DateDescription
06/05/146 May 2014 STRUCK OFF AND DISSOLVED

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
1ST FLOOR CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

24/07/1324 July 2013 Annual return made up to 27 September 2012 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

20/12/1220 December 2012 21/03/12 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 Annual accounts for year ending 21 Mar 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 21 March 2011

View Document

03/12/113 December 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

16/12/1016 December 2010 21/03/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FULTON / 27/09/2010

View Document

16/11/1016 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1ST CONTACT SECRETARIES LIMITED / 27/09/2010

View Document

16/11/1016 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

30/03/1030 March 2010 21/03/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

06/05/096 May 2009 21/03/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/03/07

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/03/06

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM:
CASTLEWOOD HOUSE
77/91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM:
GROUND FLOOR BROADWAY HOUSE
2-6 FULHAM BROADWAY
FULHAM
LONDON SW6 1AA

View Document

11/01/0611 January 2006 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/03/05

View Document

07/04/057 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/03/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/03/03

View Document

16/09/0216 September 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/03/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 21/03/02

View Document

27/09/0027 September 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/09/0027 September 2000 Incorporation

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