Download leads from Nexok and grow your business. Find out more

Midas Leasing Limited

Documents

Total Documents67
Total Pages312

Filing History

1 October 2017Confirmation statement made on 1 October 2017 with no updates
31 March 2017Total exemption small company accounts made up to 30 June 2016
8 October 2016Confirmation statement made on 27 September 2016 with updates
31 March 2016Total exemption small company accounts made up to 30 June 2015
4 December 2015Termination of appointment of Sharon Truby as a director on 20 November 2015
4 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
29 April 2015Total exemption small company accounts made up to 30 June 2014
29 March 2015Termination of appointment of Troy Randle as a director on 27 March 2015
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
20 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014
2 April 2014Registered office address changed from 14 Victoria Road Tamworth Staffordshire B79 7HL on 2 April 2014
2 April 2014Registered office address changed from 14 Victoria Road Tamworth Staffordshire B79 7HL on 2 April 2014
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
5 October 2012Total exemption small company accounts made up to 31 December 2011
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders
4 October 2011Total exemption small company accounts made up to 31 December 2010
28 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
28 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
4 October 2010Total exemption small company accounts made up to 31 December 2009
20 September 2010Director's details changed for Mr Troy Randle on 1 September 2010
20 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
20 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
20 September 2010Director's details changed for Mr Troy Randle on 1 September 2010
4 November 2009Total exemption small company accounts made up to 31 December 2008
9 September 2009Return made up to 04/09/09; full list of members
19 September 2008Total exemption small company accounts made up to 31 December 2007
5 September 2008Return made up to 04/09/08; full list of members
30 September 2007Total exemption small company accounts made up to 31 December 2006
20 September 2007Return made up to 04/09/07; no change of members
12 September 2006Return made up to 04/09/06; full list of members
31 May 2006Total exemption small company accounts made up to 31 December 2005
21 September 2005Registered office changed on 21/09/05 from: 14 victoria road tamworth staffordshire B79 7HL
13 September 2005Return made up to 04/09/05; full list of members
  • 363(287) ‐ Registered office changed on 13/09/05
  • 363(288) ‐ Director's particulars changed
30 June 2005Total exemption small company accounts made up to 31 December 2004
25 August 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
20 July 2004Total exemption small company accounts made up to 31 December 2003
26 August 2003Return made up to 04/09/03; full list of members
17 July 2003Total exemption small company accounts made up to 31 December 2002
26 February 2003Accounting reference date extended from 31/10/02 to 31/12/02
2 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
4 July 2002New director appointed
25 June 2002Total exemption small company accounts made up to 31 October 2001
12 September 2001Return made up to 04/09/01; full list of members
20 February 2001Accounts for a small company made up to 31 October 2000
14 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
13 March 2000Accounts for a small company made up to 31 October 1999
2 September 1999Return made up to 04/09/99; no change of members
24 August 1999Accounts for a small company made up to 31 October 1998
12 February 1999Director's particulars changed
23 December 1998New director appointed
8 October 1998Accounts for a small company made up to 31 October 1997
8 October 1998Accounting reference date shortened from 30/09/98 to 31/10/97
17 September 1998Return made up to 04/09/98; no change of members
29 May 1997Registered office changed on 29/05/97 from: 135 station road polesworth tamworth staffordshire B78 1BG
22 May 1997Director resigned
20 March 1997New director appointed
20 November 1996New director appointed
20 November 1996New secretary appointed
14 October 1996Registered office changed on 14/10/96 from: c/o nationwide company services kemp house 152/160 city road london EC1V 2NP
14 October 1996Memorandum and Articles of Association
14 October 1996Secretary resigned
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 October 1996Director resigned
14 October 1996Ad 01/10/96--------- £ si 99@1=99 £ ic 1/100
10 October 1996Company name changed photon corporation LIMITED\certificate issued on 10/10/96
4 September 1996Incorporation
Sign up now to grow your client base. Plans & Pricing