MIDAS CORPORATE CONSULTING LIMITED

Company Documents

DateDescription
19/02/2419 February 2024 Restoration by order of court - previously in Compulsory Liquidation

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNA FRANCIS PARKER / 01/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PEGG / 01/04/2011

View Document

03/05/113 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

03/05/113 May 2011 SAIL ADDRESS CREATED

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/08/0920 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEGG / 23/07/2009

View Document

20/05/0920 May 2009 SECRETARY APPOINTED MISS JOANNA FRANCIS PARKER

View Document

19/05/0919 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY INDIGO TAX ACCOUNTANCY LTD

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEGG / 05/07/2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/08 FROM: GISTERED OFFICE CHANGED ON 26/06/2008 FROM 70 MILTON ROAD LONDON SE24 0NP

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEGG / 23/04/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: G OFFICE CHANGED 10/01/05 ST MERYL HOUSE CARPENDERS PARK BUSINESS CENTRE HERTFORDSHIRE WD19 5EF

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: G OFFICE CHANGED 19/05/03 SUITE D4, ST MERYL SUITE DELTA GAIN, CARPENTERS PARK WATFORD WD19 5EF

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 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