Advanced company searchLink opens in new window

MINT LIMITED

Company number 03828527

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2014 DS01 Application to strike the company off the register
17 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
08 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
13 Aug 2012 TM02 Termination of appointment of Christine Russell as a secretary
08 Aug 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
15 Feb 2012 AP01 Appointment of Ms Sally Jane Sutherland as a director
15 Feb 2012 TM01 Termination of appointment of James Jackson as a director
10 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Feb 2012 AP03 Appointment of Miss Christine Anne Russell as a secretary
10 Feb 2012 TM02 Termination of appointment of Merle Allen as a secretary
26 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
25 Jan 2012 TM02 Termination of appointment of Merle Allen as a secretary
06 Dec 2011 AP03 Appointment of Merle Allen as a secretary
28 Nov 2011 CH01 Director's details changed for Andrew James Nicholson on 28 November 2011
10 Nov 2011 TM01 Termination of appointment of Barbara Wallace as a director
10 Nov 2011 AP01 Appointment of Andrew James Nicholson as a director
25 Oct 2011 ANNOTATION Rectified AP03 was removed from the register on 05/01/2012 as it was invalid
24 Oct 2011 TM02 Termination of appointment of Carolyn Down as a secretary
24 Oct 2011 CH03 Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
20 Sep 2010 TM01 Termination of appointment of Gary Stewart as a director