MIDAS (BASILDON) LTD.

Company Documents

DateDescription
04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1427 January 2014 APPLICATION FOR STRIKING-OFF

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/06/1326 June 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

14/06/1314 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
C/O MR S GANATRA
12 BOWLERS CROFT
BASILDON
ESSEX
SS14 3EG
ENGLAND

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/06/1119 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONESH GANATRA / 30/05/2010

View Document

13/08/1013 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM CURZON HOUSE, 1ST FLOOR 24 HIGH STREET BANSTEAD SURREY SM7 2LJ

View Document

22/04/1022 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 PREVEXT FROM 31/05/2008 TO 31/07/2008

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS; AMEND

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 COMPANY NAME CHANGED ROSEDALE PRIVATE NURSERY LIMITED CERTIFICATE ISSUED ON 27/06/07

View Document

26/06/0726 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: G OFFICE CHANGED 26/06/07 409-411 CROYDON ROAD BECKENHAM KENT BR3 3PP

View Document

26/06/0726 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: G OFFICE CHANGED 19/06/06 409-411 CROYDON RD BECKENHAM KENT BR3 3PP

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 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