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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SYKES, Lesley | 04 January 2010 | - | 1 |
JONES, Christine Doreen | 21 February 1995 | 01 February 2001 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 October 2008 | Fully Satisfied |
N/A |
Debenture | 14 January 2003 | Fully Satisfied |
N/A |