- Company Overview for MINERVATION LIMITED (04135916)
- Filing history for MINERVATION LIMITED (04135916)
- People for MINERVATION LIMITED (04135916)
- Charges for MINERVATION LIMITED (04135916)
- Registers for MINERVATION LIMITED (04135916)
- More for MINERVATION LIMITED (04135916)
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) |
---|---|---|---|
01 Apr 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
15 Jan 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
15 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
14 Jan 2010 | CH01 | Director's details changed for Jonathan Piers Black on 4 January 2010 | |
14 Jan 2010 | AD02 | Register inspection address has been changed | |
14 Jan 2010 | CH01 | Director's details changed for Andre Tomlin on 4 January 2010 | |
14 Jan 2010 | CH03 | Secretary's details changed for Helen Louise Cross on 4 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Douglas Stuart Badenoch on 4 January 2010 | |
12 May 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
30 Jan 2009 | 363a | Return made up to 04/01/09; full list of members | |
21 May 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
24 Jan 2008 | 288b | Secretary resigned | |
22 Jan 2008 | 363a | Return made up to 04/01/08; full list of members | |
22 Jan 2008 | 288a | New secretary appointed | |
18 Jan 2008 | 288b | Secretary resigned | |
18 Jan 2008 | 353 | Location of register of members | |
18 Jan 2008 | 287 | Registered office changed on 18/01/08 from: salters boatyard folly bridge abingdon road oxford oxfordshire OX1 4LB | |
09 Jan 2008 | 287 | Registered office changed on 09/01/08 from: 9400 garsington road oxford business park oxford OX4 2HN | |
02 Apr 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
01 Mar 2007 | 288c | Director's particulars changed | |
01 Mar 2007 | 288c | Director's particulars changed | |
01 Mar 2007 | 288c | Director's particulars changed | |
01 Mar 2007 | 363s |
Return made up to 04/01/07; full list of members
|
|
04 Nov 2006 | 395 |
Particulars of mortgage/charge
|
|
30 Oct 2006 | 395 | Particulars of mortgage/charge |