- Company Overview for MINA FINANCE LIMITED (05049978)
- Filing history for MINA FINANCE LIMITED (05049978)
- People for MINA FINANCE LIMITED (05049978)
- Charges for MINA FINANCE LIMITED (05049978)
- More for MINA FINANCE LIMITED (05049978)
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) |
---|---|---|---|
16 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
10 Jan 2017 | AP01 | Appointment of Mr Joachim Victor as a director on 5 January 2017 | |
12 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
20 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
12 Aug 2015 | CH03 | Secretary's details changed for Mr. Stasa Stasic on 4 August 2015 | |
12 Aug 2015 | CH01 | Director's details changed for Mr. Marko Stasic on 4 August 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB to 249 Cranbrook Road Ilford Essex IG1 4TG on 12 August 2015 | |
12 Aug 2015 | AD02 | Register inspection address has been changed from 14-16 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom to 249 Cranbrook Road Ilford Essex IG1 4TG | |
12 Aug 2015 | AD04 | Register(s) moved to registered office address 249 Cranbrook Road Ilford Essex IG1 4TG | |
18 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
26 Mar 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
26 Mar 2014 | CH03 | Secretary's details changed for Mr. Stasa Stasic on 1 January 2014 | |
20 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
22 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
22 Feb 2013 | AD03 | Register(s) moved to registered inspection location | |
22 Feb 2013 | AP01 | Appointment of Mr. Marko Stasic as a director | |
22 Feb 2013 | AD02 | Register inspection address has been changed from 8 Pimlico Close Radcliffe on Trent Nottingham Nottinghamshire NG12 2PL United Kingdom | |
22 Feb 2013 | TM01 | Termination of appointment of George Rizk as a director | |
22 Feb 2013 | AP03 | Appointment of Mr. Stasa Stasic as a secretary | |
22 Feb 2013 | TM02 | Termination of appointment of George Rizk as a secretary | |
22 Feb 2013 | TM01 | Termination of appointment of Mona Rizk as a director |