- Company Overview for MIDAS PRECIOUS METALS LIMITED (07166278)
- Filing history for MIDAS PRECIOUS METALS LIMITED (07166278)
- People for MIDAS PRECIOUS METALS LIMITED (07166278)
- Insolvency for MIDAS PRECIOUS METALS LIMITED (07166278)
- More for MIDAS PRECIOUS METALS LIMITED (07166278)
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) |
---|---|---|---|
12 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 August 2013 | |
15 Oct 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Sep 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Aug 2012 | AD01 | Registered office address changed from Encon House Owl Close Moulton Park Northampton NN3 6HZ United Kingdom on 21 August 2012 | |
21 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
21 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2012 | AA | Total exemption full accounts made up to 28 February 2011 | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2011 | AR01 |
Annual return made up to 27 September 2011 with full list of shareholders
Statement of capital on 2011-09-27
|
|
26 Sep 2011 | CH01 | Director's details changed for David Andrew Faulkner on 24 February 2011 | |
26 Sep 2011 | CH01 | Director's details changed for Mr Paul David Scotney on 24 February 2011 | |
27 May 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
23 Feb 2010 | TM02 | Termination of appointment of Aldbury Secretaries Limited as a secretary | |
23 Feb 2010 | NEWINC |
Incorporation
|