MIDAS GROUP LIMITED

Company Documents

DateDescription
13/05/2413 May 2024 Final Gazette dissolved following liquidation

View Document

13/05/2413 May 2024 Final Gazette dissolved following liquidation

View Document

13/02/2413 February 2024 Notice of move from Administration to Dissolution

View Document

14/09/2314 September 2023 Administrator's progress report

View Document

20/05/2320 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

10/03/2310 March 2023 Administrator's progress report

View Document

28/02/2328 February 2023 Notice of extension of period of Administration

View Document

14/09/2214 September 2022 Administrator's progress report

View Document

07/04/227 April 2022 Statement of affairs with form AM02SOA

View Document

03/03/223 March 2022 Registered office address changed from Midas House Pynes Hill Exeter Devon EX2 5WS to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 2022-03-03

View Document

22/02/2222 February 2022 Statement of administrator's proposal

View Document

22/02/2222 February 2022 Appointment of an administrator

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

13/01/2213 January 2022 Cessation of Michael Wesley Hocking as a person with significant control on 2022-01-01

View Document

12/01/2212 January 2022 Registration of charge 034331880014, created on 2022-01-07

View Document

03/01/223 January 2022 Termination of appointment of Scott George Poulter as a director on 2021-12-21

View Document

03/01/223 January 2022 Termination of appointment of Michael Wesley Hocking as a director on 2021-12-21

View Document

10/07/2110 July 2021 Group of companies' accounts made up to 2020-10-31

View Document

07/07/217 July 2021 Appointment of Mr Peter Iain Maynard Skoulding as a secretary on 2021-07-06

View Document

07/07/217 July 2021 Appointment of Mr Peter Iain Maynard Skoulding as a director on 2021-07-06

View Document

19/09/1419 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

16/08/1416 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

26/09/1326 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

02/08/132 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

26/09/1226 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/08/1229 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/08/1229 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/08/1229 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/08/1229 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/08/1229 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/08/1229 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/08/1217 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

23/09/1123 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

10/01/1110 January 2011 SECRETARY APPOINTED MR DUNCAN FRASER ROGERSON

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR DUNCAN FRASER ROGERSON

View Document

28/09/1028 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEWIS HINDLEY / 01/09/2010

View Document

24/08/1024 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

14/05/0914 May 2009 NC DEC ALREADY ADJUSTED 30/04/09

View Document

14/05/0914 May 2009 GBP NC 1155609/500000 30/04/2009

View Document

18/11/0818 November 2008 GBP IC 621011/439011 28/10/08 GBP SR 182000@1=182000

View Document

20/10/0820 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR AND SECRETARY'S PARTICULARS ROBERT SMITH

View Document

17/10/0817 October 2008 DIRECTOR'S PARTICULARS MICHAEL HOCKING

View Document

17/10/0817 October 2008 DIRECTOR'S PARTICULARS ALAN HOPE

View Document

17/10/0817 October 2008 DIRECTOR'S PARTICULARS STEPHEN HINDLEY

View Document

15/10/0815 October 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/08/084 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

26/06/0826 June 2008 GBP IC 621160.5/621010.5 25/04/08 GBP SR [email protected]=150

View Document

26/06/0826 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/06/0826 June 2008 GBP IC 622258/621160.5 25/04/08 GBP SR [email protected]=1097.5

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 � IC 622697/578797 23/07/07 � SR 43900@1=43900

View Document

04/09/074 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/08/075 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

03/08/073 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 � SR [email protected] 13/04/06

View Document

25/10/0625 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 NC INC ALREADY ADJUSTED 31/08/06

View Document

13/09/0613 September 2006 � NC 1154609/1155609 31/08/06 ADOPT ARTICLES 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: MIDAS HOUSE KINGSKERSWELL NEWTON ABBOT DEVON TQ12 5JP

View Document

17/09/0417 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

20/10/0320 October 2003 � IC 684634/623426 02/10/03 � SR 60989@1=60989 � SR [email protected]=219

View Document

10/10/0310 October 2003 21950 SHARES AT 0.01 30/09/03 30989 20000 10000 AT �1 30/09/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0318 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

12/05/0312 May 2003 S-DIV 01/05/03

View Document

12/05/0312 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0224 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

24/10/0124 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

28/03/0128 March 2001 � IC 1154609/854609 20/03/01 � SR 300000@1=300000

View Document

28/09/0028 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

13/06/0013 June 2000 RESCINDING 122

View Document

29/03/0029 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 RETURN MADE UP TO 01/09/99; CHANGE OF MEMBERS

View Document

19/10/9919 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 � IC 1154609/1109109 01/05/99 � SR 45500@1=45500

View Document

01/09/991 September 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

27/04/9927 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 SHARES AGREEMENT OTC

View Document

08/06/988 June 1998 COMPANY NAME CHANGED FOOTLAW 108 LIMITED CERTIFICATE ISSUED ON 08/06/98

View Document

04/06/984 June 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/04/98

View Document

27/05/9827 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9824 May 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/05/98

View Document

24/05/9824 May 1998 P.O.S 11/05/98

View Document

24/05/9824 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/9824 May 1998 NC INC ALREADY ADJUSTED 11/05/98

View Document

24/05/9824 May 1998 ALTER MEM AND ARTS 11/05/98

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 � NC 1000/1154609 11/05/98

View Document

24/05/9824 May 1998 REGISTERED OFFICE CHANGED ON 24/05/98 FROM: G OFFICE CHANGED 24/05/98 21 DERRYS CROSS PLYMOUTH PL1 2SW

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9818 May 1998 RE MORTGAGE 11/05/98

View Document

06/05/986 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 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