Advanced company searchLink opens in new window

MINX MANAGEMENT LIMITED

Company number 04970423

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)
26 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
Statement of capital on 2012-02-21
  • GBP 100
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
12 May 2010 CH01 Director's details changed for Rebecca Tomblin on 12 May 2010
16 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
23 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
11 Mar 2009 363a Return made up to 20/11/08; full list of members
07 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
16 Sep 2008 287 Registered office changed on 16/09/2008 from butters gates & co 107 bell street london NW1 6TL
26 Nov 2007 363a Return made up to 20/11/07; full list of members
02 Oct 2007 AA Total exemption small company accounts made up to 30 November 2006
03 Sep 2007 AA Total exemption small company accounts made up to 30 November 2005
30 Nov 2006 363a Return made up to 20/11/06; full list of members
30 Nov 2006 288c Director's particulars changed
30 Nov 2006 288c Director's particulars changed
30 Nov 2006 288c Secretary's particulars changed
03 Jan 2006 363a Return made up to 20/11/05; full list of members
21 Nov 2005 88(2)R Ad 20/11/03--------- £ si 99@1