- Company Overview for MIN AFON MANAGEMENT COMPANY LIMITED (06059740)
- Filing history for MIN AFON MANAGEMENT COMPANY LIMITED (06059740)
- People for MIN AFON MANAGEMENT COMPANY LIMITED (06059740)
- More for MIN AFON MANAGEMENT COMPANY LIMITED (06059740)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2018 | DS01 | Application to strike the company off the register | |
17 Jun 2018 | TM01 | Termination of appointment of Marion Lansdown as a director on 2 May 2018 | |
17 Jun 2018 | TM01 | Termination of appointment of Lorraine Watts as a director on 2 May 2018 | |
11 Jan 2018 | AA | Micro company accounts made up to 30 November 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
07 Nov 2014 | TM01 | Termination of appointment of Christopher Paul Davies as a director on 6 November 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Christopher Paul Davies as a director on 6 November 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Christopher Paul Davies as a director on 6 November 2014 | |
04 Nov 2014 | AP01 | Appointment of Mrs Marion Lansdown as a director on 4 November 2014 | |
04 Nov 2014 | AP01 | Appointment of Mrs Lorraine Watts as a director on 4 November 2014 | |
04 Nov 2014 | AP03 | Appointment of Mr Howard Rowlands as a secretary on 4 November 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from 3 Woodland Court Abercynon Aberdare R C T CF45 4UJ to 1 Min Afon Rhigos Aberdare Mid Glamorgan CF44 9QJ on 4 November 2014 | |
04 Nov 2014 | AP01 | Appointment of Mr Howard Rowlands as a director on 4 November 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Philip James Watkins as a director on 31 August 2014 | |
02 Sep 2014 | TM02 | Termination of appointment of Philip James Watkins as a secretary on 31 August 2014 | |
25 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-25
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |