Advanced company searchLink opens in new window

MINORPLANET SYSTEMS PLC

Company number 03372097

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)
31 Jan 2011 2.16B Statement of affairs with form 2.14B
24 Jan 2011 2.23B Result of meeting of creditors
16 Nov 2010 2.12B Appointment of an administrator
15 Nov 2010 AD01 Registered office address changed from Greenwich House 223 North Street Leeds West Yorkshire LS7 2AA on 15 November 2010
06 Sep 2010 TM01 Termination of appointment of John Mcbride as a director
06 Sep 2010 TM01 Termination of appointment of Graham Fish as a director
26 Aug 2010 TM01 Termination of appointment of Philip Bennett as a director
02 Jun 2010 AR01 Annual return made up to 30 April 2010 with bulk list of shareholders
Statement of capital on 2010-06-02
  • GBP 9,604,929.88
01 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 14
08 Apr 2010 AA Group of companies' accounts made up to 31 August 2009
19 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 13
06 Oct 2009 SH01 Statement of capital following an allotment of shares on 21 September 2009
  • GBP 0.20
30 Sep 2009 88(2) Ad 02/09/09\gbp si 4824419@0.2=964883.8\gbp ic 8639646.47/9604530.27\
30 Sep 2009 88(2) Ad 21/09/09\gbp si 162529@0.2=32505.8\gbp ic 8607140.67/8639646.47\
30 Sep 2009 122 Conso
12 Sep 2009 395 Particulars of a mortgage or charge / charge no: 12
04 Sep 2009 MEM/ARTS Memorandum and Articles of Association
04 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of existing orainary shares 01/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
17 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 May 2009 363a Return made up to 30/04/09; bulk list available separately
26 May 2009 353a Location of register of members (non legible)
26 May 2009 288c Director's change of particulars / carolanne hurley / 15/02/2008
23 Feb 2009 AA Group of companies' accounts made up to 31 August 2008
08 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint dir/aud 27/01/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities