Advanced company searchLink opens in new window

MINMAR (762) LIMITED

Company number 05771215

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)
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