- Company Overview for MIDAS MANAGEMENT LTD (06436075)
- Filing history for MIDAS MANAGEMENT LTD (06436075)
- People for MIDAS MANAGEMENT LTD (06436075)
- Charges for MIDAS MANAGEMENT LTD (06436075)
- More for MIDAS MANAGEMENT LTD (06436075)
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) |
---|---|---|---|
26 Sep 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
25 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2011 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2010 | TM02 | Termination of appointment of John Wright as a secretary | |
05 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
18 Feb 2010 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
18 Feb 2010 | AD01 | Registered office address changed from , 1 Dulwich Wood Avenue, London, SE19 1HB on 18 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for John Samura Wright on 12 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Laura Wright on 12 February 2010 | |
18 Feb 2010 | CH03 | Secretary's details changed for John Samura Wright on 12 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Rebecca Arthur on 12 February 2010 | |
13 Aug 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
09 May 2009 | 287 | Registered office changed on 09/05/2009 from, 29 wedgwood way, london, SE19 3ES | |
09 Feb 2009 | 363a | Return made up to 23/11/08; full list of members | |
24 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Oct 2008 | 288a | Director appointed rebecca arthur | |
23 Nov 2007 | NEWINC |
Incorporation
|