- Company Overview for MINTAS THE PRINTERS LIMITED (06629233)
- Filing history for MINTAS THE PRINTERS LIMITED (06629233)
- People for MINTAS THE PRINTERS LIMITED (06629233)
- Charges for MINTAS THE PRINTERS LIMITED (06629233)
- Insolvency for MINTAS THE PRINTERS LIMITED (06629233)
- More for MINTAS THE PRINTERS LIMITED (06629233)
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) |
---|---|---|---|
03 Mar 2011 | AD01 | Registered office address changed from 5 Forge Mill Grove Hucknall Nottingham Nottinghamshire NG15 7QR on 3 March 2011 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Joanna Eastwood on 1 January 2010 | |
05 Jan 2010 | CH01 | Director's details changed for Mr Peter Garfoot on 1 January 2010 | |
05 Jan 2010 | CH03 | Secretary's details changed for Joanna Eastwood on 1 January 2010 | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Jul 2009 | 363a | Return made up to 24/06/09; full list of members | |
06 Mar 2009 | 288b | Appointment terminated secretary diane winter | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from unit 27 trent south industrial park little tennis treet colwick nottingham NG2 4EQ | |
06 Mar 2009 | 288a | Director and secretary appointed joanna kristine eastwood | |
05 Mar 2009 | 288b | Appointment terminated director mark winter | |
27 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jul 2008 | CERTNM | Company name changed sph 600 LIMITED\certificate issued on 18/07/08 | |
24 Jun 2008 | NEWINC | Incorporation |