MIDAS PAYROLL & BOOKKEEPING SERVICES LTD
Company Documents
Date | Description |
---|---|
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
12/02/2412 February 2024 | Application to strike the company off the register |
12/02/2412 February 2024 | Termination of appointment of Margaret Elizabeth Stewart as a director on 2024-02-12 |
12/02/2412 February 2024 | Termination of appointment of David Stewart as a director on 2024-02-12 |
12/02/2412 February 2024 | Cessation of David Stewart as a person with significant control on 2024-02-12 |
24/10/2324 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
14/08/2314 August 2023 | Registered office address changed from 156 Port Tennant Road Port Tennant Swansea SA1 8JQ Wales to 14 Brynhyfryd Penllergaer Swansea SA4 9JJ on 2023-08-14 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-14 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/10/2229 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-14 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/10/2125 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/06/2018 June 2020 | REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 67 MAYALS AVENUE BLACKPILL SWANSEA SA3 5DB |
18/06/2018 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/06/197 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/10/1810 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/08/1718 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/02/1624 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/03/1530 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/03/147 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/05/1320 May 2013 | APPOINTMENT TERMINATED, DIRECTOR LESLEY DAVIES |
25/02/1325 February 2013 | APPOINTMENT TERMINATED, SECRETARY LESLEY DAVIES |
25/02/1325 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK JONES / 25/02/2013 |
25/02/1325 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH STEWART / 25/02/2013 |
25/02/1325 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
21/12/1221 December 2012 | REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 21 WILLIAM BOWEN CLOSE GOWERTON SWANSEA SA4 3HE |
06/11/126 November 2012 | DIRECTOR APPOINTED MRS MARGARET ELIZABETH STEWART |
06/11/126 November 2012 | DIRECTOR APPOINTED MR NIGEL MARK JONES |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/03/122 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/02/1121 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/03/101 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY PATRICIA DAVIES / 01/03/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN JONES / 01/03/2010 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART / 05/10/2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN JONES / 17/04/2009 |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
04/05/074 May 2007 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/01/08 |
14/02/0714 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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