- Company Overview for MIDAS UNDERWRITING LTD (04040230)
- Filing history for MIDAS UNDERWRITING LTD (04040230)
- People for MIDAS UNDERWRITING LTD (04040230)
- Charges for MIDAS UNDERWRITING LTD (04040230)
- Registers for MIDAS UNDERWRITING LTD (04040230)
- More for MIDAS UNDERWRITING LTD (04040230)
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) |
---|---|---|---|
06 Apr 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 | |
20 Feb 2017 | MR01 | Registration of charge 040402300002, created on 17 February 2017 | |
17 Feb 2017 | MA | Memorandum and Articles of Association | |
17 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2016 | AP01 | Appointment of Mr Derek John Coles as a director on 1 December 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Norman Gerald Paul Donaldson as a director on 1 December 2016 | |
20 Oct 2016 | CH01 | Director's details changed for Mr Norman Gerald Paul Donaldson on 20 October 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
07 Jul 2016 | TM01 | Termination of appointment of Richard Mckenzie as a director on 1 July 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL England to C/O Ground Floor St Benedict House 17 Springfield Lyons Approach Chelmsford Essex CM2 5LB on 16 June 2016 | |
29 Apr 2016 | TM02 | Termination of appointment of Peter Doherty as a secretary on 31 March 2016 | |
27 Apr 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 April 2016 | |
21 Apr 2016 | AUD | Auditor's resignation | |
21 Apr 2016 | AUD | Auditor's resignation | |
20 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2016 | AP01 | Appointment of Mr Norman Gerald Paul Donaldson as a director on 31 March 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Trevor Alfred Kells as a director on 31 March 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Richard Mckenzie as a director on 31 March 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Michael Haddock as a director on 31 March 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Scott William Hough as a director on 31 March 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from Ground Floor St Benedicts House 17 Springfield Lyons Approach Chelmsford Essex CM2 5LB to Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 6 April 2016 | |
31 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
01 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
18 Jan 2016 | SH02 |
Statement of capital on 31 July 2012
|
|
18 Jan 2016 | SH02 |
Statement of capital on 29 August 2014
|