- Company Overview for MINT PARTNERS LIMITED (04795286)
- Filing history for MINT PARTNERS LIMITED (04795286)
- People for MINT PARTNERS LIMITED (04795286)
- Charges for MINT PARTNERS LIMITED (04795286)
- Insolvency for MINT PARTNERS LIMITED (04795286)
- More for MINT PARTNERS LIMITED (04795286)
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) |
---|---|---|---|
19 Jan 2011 | 2.23B | Result of meeting of creditors | |
19 Jan 2011 | 2.16B | Statement of affairs with form 2.14B | |
30 Nov 2010 | AD01 | Registered office address changed from Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom on 30 November 2010 | |
25 Nov 2010 | TM01 | Termination of appointment of Jamie Royston as a director | |
13 Oct 2010 | 2.17B | Statement of administrator's proposal | |
31 Aug 2010 | 2.12B | Appointment of an administrator | |
06 Jul 2010 | AD01 | Registered office address changed from 8Th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 | |
24 Jun 2010 | AR01 |
Annual return made up to 11 June 2010 with full list of shareholders
Statement of capital on 2010-06-24
|
|
16 Jun 2010 | TM01 | Termination of appointment of David Horsley as a director | |
12 Feb 2010 | AA | Group of companies' accounts made up to 31 December 2008 | |
14 Aug 2009 | AA | Group of companies' accounts made up to 31 December 2007 | |
24 Jul 2009 | 363a | Return made up to 11/06/09; full list of members | |
18 Jun 2009 | 288a | Director appointed mr david stephen horsley | |
11 Jun 2009 | 288b | Appointment terminated secretary andrew lindsey | |
26 Mar 2009 | 288b | Appointment terminated director andrew herrtage | |
16 Feb 2009 | 288a | Director appointed anthony william bullman | |
28 Jan 2009 | 363a | Return made up to 11/06/08; full list of members | |
13 Jan 2009 | 288a | Director appointed timothy nicholas clark | |
02 Apr 2008 | 88(2) | Ad 03/03/08\gbp si 900@0.01=9\gbp ic 178/187\ | |
07 Feb 2008 | 288c | Director's particulars changed | |
29 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2008 | 287 | Registered office changed on 04/01/08 from: senator house 85 queen victoria street london EC4V 4JL | |
06 Nov 2007 | 288c | Director's particulars changed | |
16 Oct 2007 | AUD | Auditor's resignation | |
27 Sep 2007 | 363s | Return made up to 11/06/07; no change of members |