Advanced company searchLink opens in new window

C K MIDAS LIMITED

Company number 04017116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2010 4.43 Notice of final account prior to dissolution
07 Jan 2007 287 Registered office changed on 07/01/07 from: midas house 41 thanet road ramsgate kent CT11 8EH
05 Nov 2003 4.31 Appointment of a liquidator
02 Apr 2003 COCOMP Order of court to wind up
16 Jan 2003 287 Registered office changed on 16/01/03 from: unit 34-36 joseph wilson industrial estate millstrood road whitstable kent CT5 3PS
13 Jan 2003 CERTNM Company name changed ck digital LIMITED\certificate issued on 13/01/03
22 Oct 2002 288a New secretary appointed
22 Oct 2002 288b Secretary resigned
04 Oct 2002 363s Return made up to 19/06/02; full list of members
04 Oct 2002 363(287) Registered office changed on 04/10/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/10/02
19 Sep 2002 395 Particulars of mortgage/charge
19 Jul 2002 288a New secretary appointed
19 Jul 2002 288b Secretary resigned
27 Mar 2002 225 Accounting reference date extended from 31/05/02 to 30/09/02
18 Mar 2002 288a New director appointed
09 Mar 2002 288a New secretary appointed
09 Mar 2002 288b Secretary resigned
05 Feb 2002 395 Particulars of mortgage/charge
18 Jan 2002 288b Director resigned
18 Jan 2002 288a New secretary appointed
12 Dec 2001 395 Particulars of mortgage/charge
16 Oct 2001 395 Particulars of mortgage/charge
27 Sep 2001 AA Accounts made up to 31 May 2001
27 Sep 2001 288a New secretary appointed