Midas Ndt Systems Ltd

DataGardener
dissolved
Unknown

Midas Ndt Systems Ltd

04372719Private Limited With Share Capital

2 Sovereign Quay, Havannah Street, Cardiff, CF105SF
Incorporated

13/02/2002

Company Age

24 years

Directors

4

Employees

SIC Code

28990

Risk

not scored

Company Overview

Registration, classification & business activity

Midas Ndt Systems Ltd (04372719) is a private limited with share capital incorporated on 13/02/2002 (24 years old) and registered in cardiff, CF105SF. The company operates under SIC code 28990 - manufacture of other special-purpose machinery n.e.c..

Private Limited With Share Capital
SIC: 28990
Unknown
Incorporated 13/02/2002
CF105SF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

6

Shareholders

1

CCJs

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:12-09-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-12-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-12-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-01-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-01-2014
Termination Director Company With Name
Category:Officers
Date:23-10-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:21-10-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-10-2013
Resolution
Category:Resolution
Date:21-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-04-2013
Termination Director Company With Name
Category:Officers
Date:15-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2012
Capital Allotment Shares
Category:Capital
Date:11-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2012
Termination Director Company With Name
Category:Officers
Date:20-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:27-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Legacy
Category:Officers
Date:06-08-2009
Legacy
Category:Annual Return
Date:20-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2009
Legacy
Category:Annual Return
Date:08-05-2008
Legacy
Category:Address
Date:08-05-2008
Legacy
Category:Address
Date:08-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2007
Legacy
Category:Annual Return
Date:13-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2006
Legacy
Category:Annual Return
Date:16-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2005
Legacy
Category:Annual Return
Date:27-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2004
Legacy
Category:Mortgage
Date:09-06-2004
Legacy
Category:Annual Return
Date:29-04-2004
Legacy
Category:Officers
Date:14-01-2004
Legacy
Category:Officers
Date:14-01-2004
Legacy
Category:Officers
Date:14-01-2004
Resolution
Category:Resolution
Date:09-10-2003
Legacy
Category:Capital
Date:09-10-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2003
Legacy
Category:Annual Return
Date:27-02-2003
Legacy
Category:Accounts
Date:16-12-2002
Legacy
Category:Officers
Date:09-03-2002
Legacy
Category:Officers
Date:09-03-2002
Legacy
Category:Officers
Date:26-02-2002
Legacy
Category:Capital
Date:26-02-2002
Legacy
Category:Officers
Date:20-02-2002
Legacy
Category:Officers
Date:20-02-2002
Incorporation Company
Category:Incorporation
Date:13-02-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2013
Filing Date09/11/2012
Latest Accounts31/03/2012

Trading Addresses

Unit 7, Stoney Hill Industrial Estate, Whitchurch, Ross-On-Wye, Herefordshire, HR96BX
2 Sovereign Quay, Havannah Street, Cardiff, Cf10 5Sf, CF105SFRegistered

Related Companies

2

Contact

2 Sovereign Quay, Havannah Street, Cardiff, CF105SF