MIDAS SELECTION LIMITED

Company Documents

DateDescription
18/12/2118 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM AFE BUSINESS CENTRE 62 ANCHORAGE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 2PJ ENGLAND

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 3RD FLOOR GRIFFIN HOUSE LUDGATE HILL BIRMINGHAM B3 1DW

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/04/1612 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / LESLEY SYKES / 31/12/2014

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/04/1317 April 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM BASKERVILLE HOUSE 2ND FLOOR CENTENARY SQUARE BIRMINGHAM WEST MIDLANDS B1 2ND

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/10/1216 October 2012 10/04/12 STATEMENT OF CAPITAL GBP 100

View Document

08/02/128 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

26/07/1026 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/07/1026 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/04/109 April 2010 SECRETARY APPOINTED LESLEY SYKES

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY NATHAN JONES

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 5TH FLOOR 2 WELLINGTON PLACE LEEDS LS1 4AP

View Document

20/04/0920 April 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NATHAN JONES / 27/01/2009

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR NEIL WESTWOOD

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM BROOKLANDS COURT TUNSTALL ROAD LEEDS WEST YORKSHIRE LS11 5HL

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: BROOKLANDS COURT TUNSTALL ROAD LEEDS WEST YORKSHIRE LS11 5HL

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: NO 1 WHITEHALL WHITEHALL ROAD LEEDS LS1 4HR

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/01/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 COMPANY NAME CHANGED MIDAS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 07/11/00

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

11/04/9611 April 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

18/02/9618 February 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/03/952 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/952 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/952 March 1995 SECRETARY RESIGNED

View Document

02/03/952 March 1995 ADOPT MEM AND ARTS 21/02/95

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: 152-160 CITY ROAD LONDON EC1V 2NP

View Document

16/02/9516 February 1995 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