- Company Overview for MINUS ENGINEERING LIMITED (05985284)
- Filing history for MINUS ENGINEERING LIMITED (05985284)
- People for MINUS ENGINEERING LIMITED (05985284)
- More for MINUS ENGINEERING LIMITED (05985284)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2018 | DS01 | Application to strike the company off the register | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
30 Aug 2016 | AD01 | Registered office address changed from 7 Southcourt Drive Cheltenham Gloucestershire GL53 0BU to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX on 30 August 2016 | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Mar 2016 | AP01 | Appointment of Mr David Gosling as a director on 7 January 2016 | |
01 Mar 2016 | AP01 | Appointment of Mr Richard John Dalton as a director on 7 January 2016 | |
21 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 7 January 2016
|
|
21 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 7 January 2016
|
|
05 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
03 Dec 2013 | SH03 | Purchase of own shares. | |
10 Oct 2013 | TM01 | Termination of appointment of Thomas Kivlin as a director | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
11 Apr 2012 | CERTNM |
Company name changed process environment LIMITED\certificate issued on 11/04/12
|
|
11 Apr 2012 | CONNOT | Change of name notice | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
03 Nov 2011 | TM02 | Termination of appointment of Elizabeth Daglish as a secretary |