- Company Overview for MINT SOURCE VISUAL COMMUNICATIONS LIMITED (04863975)
- Filing history for MINT SOURCE VISUAL COMMUNICATIONS LIMITED (04863975)
- People for MINT SOURCE VISUAL COMMUNICATIONS LIMITED (04863975)
- More for MINT SOURCE VISUAL COMMUNICATIONS LIMITED (04863975)
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 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2016 | DS01 | Application to strike the company off the register | |
13 Oct 2016 | AA | Micro company accounts made up to 30 June 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
03 Feb 2016 | AA01 | Current accounting period shortened from 30 September 2016 to 30 June 2016 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 | |
09 Nov 2015 | TM02 | Termination of appointment of Lynn Puttock as a secretary on 30 September 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Peter George Sheldrick as a director on 30 September 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Robert Kelly as a director on 30 September 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Susan Woods as a director on 30 September 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB to 16 Groton Road London SW18 4EP on 9 November 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
09 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Aug 2013 | CERTNM |
Company name changed mint source marketing services LIMITED\certificate issued on 16/08/13
|
|
14 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
09 Aug 2013 | AD01 | Registered office address changed from the Studio 15 St Thomas Close Chilworth Guildford Surrey GU4 8LQ on 9 August 2013 | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
25 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |