- Company Overview for MIDAS TELECOM LIMITED (04062299)
- Filing history for MIDAS TELECOM LIMITED (04062299)
- People for MIDAS TELECOM LIMITED (04062299)
- Charges for MIDAS TELECOM LIMITED (04062299)
- More for MIDAS TELECOM LIMITED (04062299)
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
|
|
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
|
|
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
|
|
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 |