MIDAS TECHNOLOGIES (GB) LIMITED

Company Documents

DateDescription
08/11/138 November 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

29/10/1329 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/1318 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/10/2013

View Document

08/10/138 October 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

25/09/1325 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/08/2013

View Document

20/05/1320 May 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

22/04/1322 April 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/04/1319 April 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1312 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6PZ

View Document

06/03/136 March 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/10/1217 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENNETT / 02/10/2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN ARBON

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE LAWS

View Document

08/05/128 May 2012 REDEEM SHARES 24/04/2012

View Document

08/05/128 May 2012 24/04/12 STATEMENT OF CAPITAL GBP 20078

View Document

05/10/115 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MACDONALD ARBON / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENNETT / 01/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

04/11/084 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/12/0714 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/12/0714 December 2007 � SR 2@1 11/05/07

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0731 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0616 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/05/029 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOODH PETERBOROUGH PE2 6PZ

View Document

20/11/0120 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 20/11/01

View Document

19/02/0119 February 2001 NC INC ALREADY ADJUSTED 21/12/00

View Document

19/02/0119 February 2001 � NC 50000/150000 21/12/00

View Document

19/02/0119 February 2001 ADOPT ARTICLES 21/12/00

View Document

07/12/007 December 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 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