- Company Overview for MIDAS MONITORING LIMITED (07448369)
- Filing history for MIDAS MONITORING LIMITED (07448369)
- People for MIDAS MONITORING LIMITED (07448369)
- More for MIDAS MONITORING LIMITED (07448369)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2016 | TM01 | Termination of appointment of David Charles Noble as a director on 18 June 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Andrew John Dann as a director on 18 June 2016 | |
16 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2016 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | AA | Accounts for a dormant company made up to 30 November 2014 | |
15 Feb 2016 | TM01 | Termination of appointment of Craig John Hardeman as a director on 30 November 2014 | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
25 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
02 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
13 Feb 2013 | CERTNM |
Company name changed midas power LIMITED\certificate issued on 13/02/13
|
|
13 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 1 February 2013
|
|
13 Feb 2013 | AP01 | Appointment of Mr Craig John Hardeman as a director | |
28 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
28 Nov 2012 | AP01 | Appointment of Mr Andrew John Dann as a director | |
28 Nov 2012 | TM01 | Termination of appointment of Katharin Gosling as a director | |
28 Nov 2012 | AP01 | Appointment of Mr David Charles Noble as a director | |
15 Aug 2012 | AD01 | Registered office address changed from 309 High Road Benfleet SS7 5HA England on 15 August 2012 | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
15 Feb 2012 | TM01 | Termination of appointment of Heidi Noble as a director |