- Company Overview for MINOTAUR DEVELOPMENTS LTD (04553599)
- Filing history for MINOTAUR DEVELOPMENTS LTD (04553599)
- People for MINOTAUR DEVELOPMENTS LTD (04553599)
- Insolvency for MINOTAUR DEVELOPMENTS LTD (04553599)
- More for MINOTAUR DEVELOPMENTS LTD (04553599)
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) |
---|---|---|---|
10 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2016 | 4.43 | Notice of final account prior to dissolution | |
27 Mar 2015 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 12/02/2015 | |
25 Feb 2014 | LIQ MISC | Insolvency:re progress report 13/02/2013-12/02/2014 | |
02 May 2013 | 4.31 | Appointment of a liquidator | |
02 May 2013 | AD01 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN on 2 May 2013 | |
01 May 2013 | 4.31 | Appointment of a liquidator | |
05 Jan 2011 | COCOMP | Order of court to wind up | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2010 | AP01 | Appointment of Mark Johnson as a director | |
14 Jul 2010 | AD01 | Registered office address changed from Express Networks 1 George Leigh Street Manchester Greater Manchester M4 5DL on 14 July 2010 | |
13 Jul 2010 | TM01 | Termination of appointment of Margaret Ball as a director | |
29 Jun 2010 | CH01 | Director's details changed for Ms Margaret Moya Ball on 1 February 2009 | |
08 Jun 2010 | CERTNM |
Company name changed artizan construction group LIMITED\certificate issued on 08/06/10
|
|
08 Jun 2010 | CONNOT | Change of name notice | |
03 Dec 2009 | AR01 |
Annual return made up to 4 October 2009 with full list of shareholders
Statement of capital on 2009-12-03
|
|
10 Nov 2009 | TM01 | Termination of appointment of Carol Ainscow as a director | |
09 Nov 2009 | AP01 | Appointment of Ms Margaret Moya Ball as a director | |
20 May 2009 | 288b | Appointment terminated director mark schilling | |
23 Dec 2008 | 288a | Director appointed mark schilling | |
20 Oct 2008 | 363a | Return made up to 04/10/08; full list of members | |
19 Jul 2008 | CERTNM | Company name changed artisan urban projects LIMITED\certificate issued on 22/07/08 | |
07 Jul 2008 | AUD | Auditor's resignation | |
21 May 2008 | 288b | Appointment terminated secretary paul deehan | |
30 Apr 2008 | AA | Accounts for a medium company made up to 30 June 2007 |