Advanced company searchLink opens in new window

MIDAS MOTORCYCLES LIMITED

Company number 04362804

Filter by category

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)
26 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Mar 2011 AR01 Annual return made up to 29 January 2011
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
25 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
27 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
27 Feb 2009 363a Return made up to 29/01/09; no change of members
02 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
27 Feb 2008 363s Return made up to 29/01/08; full list of members
  • 363(287) ‐ Registered office changed on 27/02/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
26 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
02 Mar 2007 363s Return made up to 29/01/07; full list of members
14 Nov 2006 AA Total exemption small company accounts made up to 31 January 2006
16 May 2006 363s Return made up to 29/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Oct 2005 AA Total exemption small company accounts made up to 31 January 2005
22 Feb 2005 363s Return made up to 29/01/05; full list of members
18 Oct 2004 AA Total exemption small company accounts made up to 31 January 2004
01 Mar 2004 363s Return made up to 29/01/04; full list of members
22 Oct 2003 AA Total exemption full accounts made up to 31 January 2003
27 Feb 2003 363s Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
27 Feb 2003 288a New director appointed
24 May 2002 88(2)O Ad 06/02/02--------- £ si 99@1
24 May 2002 MISC Amend 882-rescind 99 x £1 shares
07 Feb 2002 88(2)R Ad 01/02/02--------- £ si 99@1=99 £ ic 1/100
06 Feb 2002 287 Registered office changed on 06/02/02 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY
06 Feb 2002 288a New director appointed
06 Feb 2002 288b Secretary resigned