Advanced company searchLink opens in new window

MINISTRY MAGAZINE LIMITED

Company number 03565951

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)
14 Aug 2001 AA Full accounts made up to 31 December 2000
16 May 2001 363a Return made up to 18/05/01; full list of members
23 Feb 2001 AUD Auditor's resignation
23 Jan 2001 288c Director's particulars changed
24 Jul 2000 AA Full accounts made up to 31 December 1999
24 May 2000 363a Return made up to 18/05/00; full list of members
14 Mar 2000 288b Secretary resigned
14 Mar 2000 288a New secretary appointed
23 Feb 2000 287 Registered office changed on 23/02/00 from: 2 bloomsbury street london WC13 3ST
15 Nov 1999 288a New director appointed
02 Nov 1999 AA Full accounts made up to 31 December 1998
30 Jul 1999 395 Particulars of mortgage/charge
30 Jul 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
05 Jul 1999 363a Return made up to 18/05/99; full list of members
05 Jul 1999 353 Location of register of members
17 May 1999 CERTNM Company name changed ministry newco LIMITED\certificate issued on 18/05/99
14 Oct 1998 225 Accounting reference date shortened from 31/05/99 to 31/12/98
29 May 1998 288b Secretary resigned
29 May 1998 288b Director resigned
29 May 1998 287 Registered office changed on 29/05/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
29 May 1998 288a New secretary appointed
29 May 1998 288a New director appointed
18 May 1998 NEWINC Incorporation