Advanced company searchLink opens in new window

MIDAS EXCHANGE LIMITED

Company number 05464042

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)
11 Feb 2014 CH03 Secretary's details changed for Leslie James Pyle on 1 February 2014
11 Feb 2014 CH01 Director's details changed for Leslie James Pyle on 1 February 2014
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
09 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Aug 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
21 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
12 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
18 Jun 2009 AA Accounts for a dormant company made up to 31 March 2009
02 Jun 2009 363a Return made up to 26/05/09; full list of members
01 Dec 2008 AA Accounts for a dormant company made up to 31 March 2008
09 Jun 2008 363a Return made up to 26/05/08; full list of members
06 Jun 2008 288b Appointment terminated director robert meake
22 Jun 2007 363a Return made up to 26/05/07; full list of members
23 Apr 2007 AA Accounts for a dormant company made up to 31 March 2007
24 Oct 2006 AA Accounts for a dormant company made up to 31 March 2006
24 Oct 2006 225 Accounting reference date shortened from 31/05/06 to 31/03/06
20 Jun 2006 363a Return made up to 26/05/06; full list of members
20 Jun 2006 287 Registered office changed on 20/06/06 from: 260 the quorum barnwell road cambridge cambridgeshire CB5 8RE
27 Jul 2005 288a New director appointed
10 Jul 2005 88(2)R Ad 26/05/05--------- £ si 89@1=89 £ ic 1/90
09 Jun 2005 288b Secretary resigned
26 May 2005 NEWINC Incorporation