Advanced company searchLink opens in new window

MIDAS MARKETING MANAGEMENT LIMITED

Company number 07847453

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2017 DS01 Application to strike the company off the register
11 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
08 Jan 2017 AA Full accounts made up to 31 March 2016
16 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
16 Sep 2016 AD01 Registered office address changed from 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE on 16 September 2016
18 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
12 Aug 2015 AA Full accounts made up to 31 March 2015
06 Jan 2015 AUD Auditor's resignation
18 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
06 Oct 2014 AA Full accounts made up to 31 March 2014
14 May 2014 AUD Auditor's resignation
06 Jan 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
09 Oct 2013 TM01 Termination of appointment of Pamela Parkes as a director
07 Oct 2013 AP01 Appointment of Mr Paul John Davies as a director
04 Oct 2013 AA Full accounts made up to 31 March 2013
07 Jan 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
24 Oct 2012 TM01 Termination of appointment of Paul Davies as a director
02 Oct 2012 AA Full accounts made up to 31 March 2012
06 Sep 2012 AP01 Appointment of Mrs Pamela Susan Parkes as a director
24 Aug 2012 CERTNM Company name changed impact medical agency LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
  • NM01 ‐ Change of name by resolution
07 Mar 2012 AA01 Current accounting period shortened from 30 November 2012 to 31 March 2012
14 Nov 2011 NEWINC Incorporation