Advanced company searchLink opens in new window

MIDASGRANGE LTD

Company number 04890174

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)
22 Apr 2013 CH01 Director's details changed for Nicholas Gerard Fahy on 18 March 2013
03 Dec 2012 TM01 Termination of appointment of Patrick Waldron as a director
09 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
25 Sep 2012 CH01 Director's details changed for Mr Desmond Edward Crowley on 12 September 2012
25 Sep 2012 CH01 Director's details changed for Patrick Gerard Oliver Waldron on 12 September 2012
25 Sep 2012 CH01 Director's details changed for Mr Michael Patrick Scott on 12 September 2012
25 Sep 2012 CH01 Director's details changed for Gordon Allan Gourlay on 12 September 2012
25 Sep 2012 CH01 Director's details changed for Nicholas Gerard Fahy on 12 September 2012
25 Sep 2012 CH01 Director's details changed for Mr David Mcgowan on 12 September 2012
12 Sep 2012 AP04 Appointment of Hill Wilson Secretarial Limited as a secretary
12 Sep 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
12 Sep 2012 TM02 Termination of appointment of Alwen Lyons as a secretary
12 Sep 2012 TM01 Termination of appointment of Nicholas Kennett as a director
12 Sep 2012 TM01 Termination of appointment of Kevin Gilliland as a director
12 Sep 2012 TM01 Termination of appointment of Paula Vennells as a director
12 Sep 2012 AD01 Registered office address changed from 1St Floor Eastcheap Court 11 Philpot Lane London EC3M 8BA on 12 September 2012
12 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Aug 2012 TM01 Termination of appointment of John Mcloughlin as a director
05 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2012 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • GBP 100.02
04 Apr 2012 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • GBP 100.01
27 Mar 2012 AP03 Appointment of Alwen Lyons as a secretary
27 Mar 2012 TM02 Termination of appointment of Andrew Poole as a secretary
22 Mar 2012 TM01 Termination of appointment of Michael Young as a director
24 Feb 2012 CH01 Director's details changed for Mr David Mcgowan on 27 October 2011