Advanced company searchLink opens in new window

MINTON DEVELOPMENTS GROUP LIMITED

Company number 01596188

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)
08 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2010 SOAS(A) Voluntary strike-off action has been suspended
16 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2010 DS01 Application to strike the company off the register
13 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
31 Jul 2009 288c Director and Secretary's Change of Particulars / daniel simpkin / 31/07/2009 / HouseName/Number was: , now: 3A; Street was: 1 the mews victoria mansions, now: selkirk street; Area was: malvern road, now: ; Post Code was: GL50 2JE, now: GL52 2HY
21 May 2009 288b Appointment Terminated Director nadine simpkin
04 Feb 2009 363a Return made up to 31/12/08; full list of members
05 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
31 Mar 2008 MA Memorandum and Articles of Association
29 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 15/02/2008
14 Mar 2008 CERTNM Company name changed minton investments (developments) LIMITED\certificate issued on 18/03/08
11 Feb 2008 363a Return made up to 31/12/07; full list of members
28 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
12 Jan 2007 363a Return made up to 31/12/06; full list of members
12 Jan 2007 288c Director's particulars changed
03 Oct 2006 AA Total exemption small company accounts made up to 30 November 2005
10 Jan 2006 363a Return made up to 31/12/05; full list of members
06 Oct 2005 AA Total exemption small company accounts made up to 30 November 2004
04 Oct 2005 403a Declaration of satisfaction of mortgage/charge
04 Oct 2005 403a Declaration of satisfaction of mortgage/charge
30 Dec 2004 363s Return made up to 31/12/04; full list of members
30 Dec 2004 363(288) Secretary's particulars changed;director's particulars changed
08 Nov 2004 288b Secretary resigned