About

Registered Number: 04280022
Date of Incorporation: 31/08/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: 33 Morcott Road, Wing, Oakham, Rutland, LE15 8SA,

 

Midas Framing Ltd was registered on 31 August 2001, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dyas, Carol, Dyas, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYAS, Mark 08 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DYAS, Carol 08 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 25 March 2020
AD01 - Change of registered office address 20 September 2019
CS01 - N/A 10 September 2019
RESOLUTIONS - N/A 21 June 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 30 October 2017
AD01 - Change of registered office address 11 September 2017
AA - Annual Accounts 31 May 2017
DISS40 - Notice of striking-off action discontinued 26 November 2016
CS01 - N/A 23 November 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AD01 - Change of registered office address 13 July 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 17 September 2008
363s - Annual Return 11 July 2008
AA - Annual Accounts 11 January 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 18 September 2002
395 - Particulars of a mortgage or charge 14 September 2002
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
287 - Change in situation or address of Registered Office 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
NEWINC - New incorporation documents 31 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.