- Company Overview for MINX CREATIVE LIMITED (03360933)
- Filing history for MINX CREATIVE LIMITED (03360933)
- People for MINX CREATIVE LIMITED (03360933)
- Charges for MINX CREATIVE LIMITED (03360933)
- More for MINX CREATIVE LIMITED (03360933)
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) |
---|---|---|---|
27 Nov 2014 | MA | Memorandum and Articles of Association | |
24 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 20 August 2014
|
|
13 Jun 2014 | AR01 | Annual return made up to 28 April 2014 with full list of shareholders | |
13 Jun 2014 | CH04 | Secretary's details changed for Best4Business Limited on 28 April 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
13 Jun 2012 | CH01 | Director's details changed for Mrs Nicola Ellen Graham on 1 February 2012 | |
09 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 May 2011 | CH01 | Director's details changed for Nicola Ellen Denton on 22 May 2011 | |
21 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
29 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Rozana Nazerian on 1 October 2009 | |
21 May 2010 | CH04 | Secretary's details changed for Best4Business Limited on 1 October 2009 | |
21 May 2010 | CH01 | Director's details changed for Nicola Ellen Denton on 1 October 2009 | |
13 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
10 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 8 February 2010
|
|
10 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 |