Advanced company searchLink opens in new window

MINOTAUR DEVELOPMENTS LTD

Company number 04553599

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)
11 Jan 2008 288b Director resigned
25 Oct 2007 288a New secretary appointed
25 Oct 2007 288b Secretary resigned;director resigned
08 May 2007 AA Accounts for a medium company made up to 30 June 2006
02 Feb 2007 363a Return made up to 04/10/06; full list of members
01 Feb 2007 288c Secretary's particulars changed;director's particulars changed
14 Jun 2006 288b Director resigned
03 Apr 2006 AA Accounts for a small company made up to 30 June 2005
09 Mar 2006 363s Return made up to 04/10/05; full list of members; amend
14 Feb 2006 288a New secretary appointed
14 Feb 2006 288b Secretary resigned
29 Nov 2005 363s Return made up to 04/10/05; full list of members
03 Nov 2005 288a New director appointed
08 Aug 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Share allotment 25/03/05
08 Aug 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Aug 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Aug 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Aug 2005 287 Registered office changed on 08/08/05 from: cowgill holloway & co 45-49 chorley new road bolton lancashire BL1 4QR
08 Aug 2005 88(2)R Ad 25/03/05--------- £ si 98@1=98 £ ic 99/197
08 Aug 2005 288a New director appointed
05 May 2005 AA Total exemption small company accounts made up to 30 June 2004
16 Nov 2004 88(2)R Ad 01/11/04--------- £ si 98@1=98 £ ic 1/99
16 Nov 2004 363s Return made up to 04/10/04; full list of members; amend
11 Nov 2004 363s Return made up to 04/10/04; full list of members