Advanced company searchLink opens in new window

MIDASREALM LIMITED

Company number 05292690

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)
10 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2014 L64.07 Completion of winding up
21 Nov 2011 COCOMP Order of court to wind up
04 Sep 2011 TM01 Termination of appointment of Susan Seery as a director
03 Sep 2011 AD01 Registered office address changed from 46 Portsmouth Road Cobham Surrey KT11 1HY United Kingdom on 3 September 2011
04 Mar 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
Statement of capital on 2011-03-04
  • GBP 2
04 Mar 2011 CH01 Director's details changed for Martin Robert Paul Randerson on 22 November 2010
01 Oct 2010 AD01 Registered office address changed from 1 Elmgrove Road Po Box 603 Weybridge Surrey KT13 3BE on 1 October 2010
26 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
25 Nov 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Susan Seery on 1 November 2009
25 Nov 2009 CH04 Secretary's details changed for Sw1 Registrars Limited on 1 November 2009
25 Nov 2009 CH01 Director's details changed for Martin Robert Paul Randerson on 1 November 2009
05 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008
25 Nov 2008 363a Return made up to 22/11/08; full list of members
16 Oct 2008 287 Registered office changed on 16/10/2008 from store house 14 tottenham court road london W1T 1JY
01 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
07 Jul 2008 395 Duplicate mortgage certificatecharge no:2
03 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
21 Feb 2008 AA Total exemption small company accounts made up to 30 November 2006
19 Dec 2007 AA Total exemption full accounts made up to 30 November 2005
18 Dec 2007 363a Return made up to 22/11/07; full list of members
20 Jul 2007 287 Registered office changed on 20/07/07 from: c/o cooper hathaway & co buckingham court 78 buckingham gate london SW1E 6PE
28 Jun 2007 288b Secretary resigned
28 Jun 2007 288a New secretary appointed