Advanced company searchLink opens in new window

MINCEMEAT LIMITED

Company number 06989365

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)
11 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
12 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
12 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
12 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
29 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2014 DS01 Application to strike the company off the register
02 Apr 2014 CERTNM Company name changed ship safety services LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-03-20
02 Apr 2014 CONNOT Change of name notice
30 Oct 2013 TM02 Termination of appointment of Emily Mcculloch as a secretary
03 Sep 2013 AP01 Appointment of Mrs Helen Tveitan-De Jong as a director
03 Sep 2013 TM01 Termination of appointment of Philip Jones as a director
20 Aug 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
20 Aug 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
12 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
05 Aug 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
22 Jul 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
29 Jan 2013 AP03 Appointment of Miss Emily Louise Mcculloch as a secretary
24 Jan 2013 TM02 Termination of appointment of Margaret Riley as a secretary
14 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
24 Jul 2012 AA Full accounts made up to 31 December 2011
21 Dec 2011 TM01 Termination of appointment of Ian Walker as a director
21 Dec 2011 TM01 Termination of appointment of Philip Jones as a director
12 Sep 2011 AP01 Appointment of Mr Philip Ian Jones as a director
06 Sep 2011 AP01 Appointment of Mr Philip Ian Jones as a director