MIDAS TECHNOLOGY LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1326 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1219 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ROBERTSON / 14/12/2012

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1128 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ROBERTSON / 05/01/2010

View Document

09/12/089 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 COMPANY NAME CHANGED
MICE SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 05/06/07

View Document

06/03/076 March 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

16/11/0616 November 2006 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