About

Registered Number: 03022800
Date of Incorporation: 16/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: Griffin House 3rd Floor, Lugate Hill, Birmingham, West Midlands, B3 1DW,

 

Midas Selection Ltd was registered on 16 February 1995 and are based in Birmingham in West Midlands, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SYKES, Lesley 04 January 2010 - 1
JONES, Christine Doreen 21 February 1995 01 February 2001 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AD01 - Change of registered office address 10 March 2020
AD01 - Change of registered office address 09 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 02 February 2015
CH03 - Change of particulars for secretary 02 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 17 April 2013
AD01 - Change of registered office address 17 April 2013
AA - Annual Accounts 18 October 2012
SH01 - Return of Allotment of shares 16 October 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 31 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
TM02 - Termination of appointment of secretary 09 April 2010
AP03 - Appointment of secretary 09 April 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 09 September 2009
287 - Change in situation or address of Registered Office 11 August 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
395 - Particulars of a mortgage or charge 21 October 2008
287 - Change in situation or address of Registered Office 28 April 2008
AA - Annual Accounts 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 24 April 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 16 August 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
363s - Annual Return 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 26 March 2004
288c - Notice of change of directors or secretaries or in their particulars 05 October 2003
AA - Annual Accounts 27 March 2003
287 - Change in situation or address of Registered Office 05 February 2003
363s - Annual Return 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
395 - Particulars of a mortgage or charge 24 January 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288c - Notice of change of directors or secretaries or in their particulars 10 October 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 29 January 2002
288c - Notice of change of directors or secretaries or in their particulars 22 January 2002
AA - Annual Accounts 12 September 2001
AA - Annual Accounts 17 May 2001
287 - Change in situation or address of Registered Office 26 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
225 - Change of Accounting Reference Date 09 February 2001
363s - Annual Return 31 January 2001
CERTNM - Change of name certificate 06 November 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 25 May 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 28 May 1998
363s - Annual Return 04 March 1998
363s - Annual Return 18 March 1997
AA - Annual Accounts 30 December 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1996
363s - Annual Return 18 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1995
RESOLUTIONS - N/A 02 March 1995
MEM/ARTS - N/A 02 March 1995
287 - Change in situation or address of Registered Office 02 March 1995
288 - N/A 02 March 1995
288 - N/A 02 March 1995
288 - N/A 02 March 1995
288 - N/A 02 March 1995
NEWINC - New incorporation documents 16 February 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2008 Fully Satisfied

N/A

Debenture 14 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.