- Company Overview for MINMAR (762) LIMITED (05771215)
- Filing history for MINMAR (762) LIMITED (05771215)
- People for MINMAR (762) LIMITED (05771215)
- Charges for MINMAR (762) LIMITED (05771215)
- Insolvency for MINMAR (762) LIMITED (05771215)
- More for MINMAR (762) LIMITED (05771215)
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) |
---|---|---|---|
02 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2012 | 2.24B | Administrator's progress report to 31 January 2012 | |
02 Mar 2012 | 2.35B | Notice of move from Administration to Dissolution on 31 January 2012 | |
05 Sep 2011 | 2.24B | Administrator's progress report to 31 July 2011 | |
22 Mar 2011 | 2.24B | Administrator's progress report to 31 January 2011 | |
22 Mar 2011 | 2.31B | Notice of extension of period of Administration | |
12 Oct 2010 | 2.24B | Administrator's progress report to 11 September 2010 | |
27 Apr 2010 | 2.24B | Administrator's progress report to 11 March 2010 | |
18 Mar 2010 | 2.31B | Notice of extension of period of Administration | |
18 Sep 2009 | 2.24B | Administrator's progress report to 11 September 2009 | |
16 Sep 2009 | 2.31B | Notice of extension of period of Administration | |
16 Sep 2009 | 2.24B | Administrator's progress report to 13 August 2009 | |
28 Mar 2009 | 2.24B | Administrator's progress report to 11 March 2009 | |
14 Nov 2008 | 2.17B | Statement of administrator's proposal | |
22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from 51 queen anne street london W1G 9HS | |
19 Sep 2008 | 2.12B | Appointment of an administrator | |
23 Jun 2008 | 363a | Return made up to 05/04/08; full list of members | |
23 Jun 2008 | 288c | Director's Change of Particulars / john dignam / 13/06/2008 / HouseName/Number was: , now: 9; Street was: higham park, now: moat house; Area was: bridge, now: rhodaus close; Post Code was: CT4 5BE, now: CT1 2RF | |
15 Feb 2008 | 287 | Registered office changed on 15/02/08 from: 99 canterbury road margate kent CT9 5AX | |
10 Jul 2007 | 287 | Registered office changed on 10/07/07 from: 912 london road leigh on sea essex SS9 3NG | |
30 May 2007 | 225 | Accounting reference date shortened from 30/04/07 to 31/03/07 | |
05 Apr 2007 | 363a | Return made up to 05/04/07; full list of members | |
05 Apr 2007 | 288c | Secretary's particulars changed | |
05 Apr 2007 | 288c | Director's particulars changed | |
05 Apr 2007 | 288c | Director's particulars changed |