MIDMINT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Return of final meeting in a members' voluntary winding up

View Document

27/04/2427 April 2024 Registered office address changed from 4th Floor Allan House 10 John Princess Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-27

View Document

18/09/2318 September 2023 Liquidators' statement of receipts and payments to 2023-07-11

View Document

09/11/219 November 2021 Liquidators' statement of receipts and payments to 2021-07-11

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM WELLINGTON HOUSE CLIFFE PARK BRUNTCLIFFE ROAD MORLEY LEEDS WEST YORKSHIRE LS27 0RY

View Document

28/07/1828 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

28/07/1828 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/07/1828 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024027080018

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024027080017

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024027080019

View Document

05/10/175 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024027080016

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024027080018

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024027080017

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PURTILL

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY IAN GOULDING

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR GARETH JONES

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR MANISH MANSUKHLAL GUDKA

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN GOULDING

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

11/02/1711 February 2017 FULL ACCOUNTS MADE UP TO 03/01/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024027080016

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024027080015

View Document

04/08/154 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024027080015

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

11/07/1411 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN DON GOULDING / 12/02/2014

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DON GOULDING / 25/02/2014

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DON GOULDING / 12/02/2014

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN DON GOULDING / 12/02/2014

View Document

25/07/1325 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

06/02/136 February 2013 ADOPT ARTICLES 30/01/2013

View Document

06/02/136 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN DON GOULDING / 30/08/2012

View Document

30/08/1230 August 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN DON GOULDING / 30/08/2012

View Document

10/07/1210 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ALTER ARTICLES 23/12/2011

View Document

30/11/1130 November 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

08/08/118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN DON GOULDING / 04/08/2011

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN DON GOULDING / 04/08/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN DON GOULDING / 04/08/2011

View Document

13/07/1113 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

06/08/106 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 SAIL ADDRESS CREATED

View Document

13/09/0913 September 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

31/07/0931 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

07/09/067 September 2006 £ IC 4800000/2000000 23/08/06 £ SR 2800000@1=2800000

View Document

01/09/061 September 2006 ARTICLES OF ASSOCIATION

View Document

01/09/061 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/04/058 April 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/04/058 April 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS; AMEND

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 EXECUTE & DELIVER DOCS 16/02/05

View Document

02/03/052 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/03/052 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/03/052 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/0528 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: EXCHANGE HOUSE 13-14 CLEMENTS COURT CLEMENTS LANE ILFORD ESSEX IG1 2QY

View Document

23/02/0523 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: HANOVER HOUSE WOLVERS HOME FARM IRONSBOTTOM SIDLOW REIGATE SURREY RH2 8QG

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

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

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

22/07/0222 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: C/O JACK ROSS & CO GRANGE HOUSE 17/27 JOHN DALTON STREET MANCHESTER M2 6FW

View Document

23/03/0123 March 2001 AUDITOR'S RESIGNATION

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 £ SR 1100000@1 30/06/00

View Document

05/10/005 October 2000 £ IC 5000000/4900000 25/09/00 £ SR 100000@1=100000

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/987 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

01/08/951 August 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/12/94

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/09/924 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/09/924 September 1992 REGISTERED OFFICE CHANGED ON 04/09/92

View Document

04/09/924 September 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/12/9130 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9118 November 1991 £ NC 1000/2000000 28/10/91

View Document

18/11/9118 November 1991 NC INC ALREADY ADJUSTED 28/10/91

View Document

04/11/914 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/914 November 1991 ALTER MEM AND ARTS 23/04/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

14/09/9114 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9114 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9114 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9116 August 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9121 June 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/04/9124 April 1991 REGISTERED OFFICE CHANGED ON 24/04/91 FROM: 3,ST.MARY'S PARSONAGE, MANCHESTER, M3 2RD

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/11/8929 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8922 November 1989 ALTER MEM AND ARTS 04/10/89

View Document

22/11/8922 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/8922 November 1989 ALTER MEM AND ARTS 04/10/89

View Document

10/07/8910 July 1989 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