- Company Overview for MINT VENTURES LTD (05992980)
- Filing history for MINT VENTURES LTD (05992980)
- People for MINT VENTURES LTD (05992980)
- More for MINT VENTURES LTD (05992980)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2014 | DS01 | Application to strike the company off the register | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
29 Nov 2012 | CH01 | Director's details changed for Clive Peter Hall on 26 October 2012 | |
29 Nov 2012 | CH03 | Secretary's details changed for Clive Peter Hall on 26 October 2012 | |
29 Nov 2012 | CH01 | Director's details changed for Mrs Samantha Lynn Hall on 26 October 2012 | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
03 Feb 2010 | AD01 | Registered office address changed from 8 Mitchell Close Fradley Litchfield WS13 8SL on 3 February 2010 | |
23 Nov 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
23 Nov 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Clive Peter Hall on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Gordon Lunn Fraser on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mrs Samantha Lynn Hall on 23 November 2009 | |
02 Apr 2009 | 288a | Director appointed mrs samantha hall | |
11 Nov 2008 | 363a | Return made up to 08/11/08; full list of members | |
02 Sep 2008 | AA | Accounts for a dormant company made up to 30 November 2007 | |
28 Nov 2007 | 363a | Return made up to 08/11/07; full list of members |