- Company Overview for MIDAS RECEIVABLES LIMITED (10683679)
- Filing history for MIDAS RECEIVABLES LIMITED (10683679)
- People for MIDAS RECEIVABLES LIMITED (10683679)
- More for MIDAS RECEIVABLES LIMITED (10683679)
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) |
---|---|---|---|
23 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 29 October 2018
|
|
21 Nov 2018 | TM01 | Termination of appointment of Timothy David Shore as a director on 29 October 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr Jeremy Michael Bennett as a director on 29 October 2018 | |
21 Nov 2018 | PSC01 | Notification of Alan Rees as a person with significant control on 29 October 2018 | |
21 Nov 2018 | PSC07 | Cessation of Timothy David Shore as a person with significant control on 29 October 2018 | |
27 Sep 2018 | AD01 | Registered office address changed from Omega Court 350 Cemetery Road Sheffield S11 8FT United Kingdom to 4C Mercury Court Manse Lane Knaresborough HG5 8LF on 27 September 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
22 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-22
|