Advanced company searchLink opens in new window

MINMAR (807) LIMITED

Company number 06014397

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)
08 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2012 DS01 Application to strike the company off the register
03 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
17 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
Statement of capital on 2010-12-17
  • GBP 3
24 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
22 Jan 2010 AP03 Appointment of Margaret Henry as a secretary
22 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Anthony David Gibbon on 22 December 2009
30 Nov 2009 TM02 Termination of appointment of Clyde Secretaries Limited as a secretary
30 Nov 2009 AD01 Registered office address changed from 51 Eastcheap London EC3M 1JP on 30 November 2009
27 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
19 Dec 2008 363a Return made up to 30/11/08; full list of members
13 Oct 2008 AA Total exemption full accounts made up to 30 November 2007
10 Dec 2007 363a Return made up to 30/11/07; full list of members
24 Mar 2007 288a New director appointed
28 Feb 2007 288a New director appointed
28 Feb 2007 288b Director resigned
28 Feb 2007 88(2)R Ad 23/01/07--------- £ si 2@1=2 £ ic 1/3
21 Feb 2007 395 Particulars of mortgage/charge
21 Feb 2007 395 Particulars of mortgage/charge
30 Nov 2006 NEWINC Incorporation