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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DYAS, Mark | 08 September 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DYAS, Carol | 08 September 2001 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 September 2002 | Outstanding |
N/A |