Advanced company searchLink opens in new window

MIDAS TELECOM LIMITED

Company number 04062299

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)
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
05 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
13 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
16 Dec 2013 AAMD Amended accounts made up to 31 January 2012
02 Dec 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
31 Jan 2012 AR01 Annual return made up to 7 October 2011 with full list of shareholders
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2011 TM01 Termination of appointment of Russell Cox as a director
16 Feb 2011 TM02 Termination of appointment of Russell Cox as a secretary
17 Dec 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Nov 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
09 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
09 Dec 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Mr Russell Benjamin Cox on 9 December 2009
09 Dec 2009 CH01 Director's details changed for Christopher James Clark on 2 October 2009
28 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
07 Oct 2008 363a Return made up to 07/10/08; full list of members
09 Jul 2008 287 Registered office changed on 09/07/2008 from 82-84 york road bristol BS3 4AL
21 Nov 2007 288c Secretary's particulars changed;director's particulars changed