- Company Overview for MINAERA LIMITED (07158410)
- Filing history for MINAERA LIMITED (07158410)
- People for MINAERA LIMITED (07158410)
- More for MINAERA LIMITED (07158410)
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 Feb 2015 | CERTNM |
Company name changed renuit LIMITED\certificate issued on 11/02/15
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Oct 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 | |
22 May 2014 | AD01 | Registered office address changed from Avc, Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF United Kingdom on 22 May 2014 | |
07 Mar 2014 | TM01 | Termination of appointment of Stuart Buchanan as a director | |
07 Mar 2014 | CH03 | Secretary's details changed for Gary Douglas Gordon on 28 February 2014 | |
28 Feb 2014 | AD01 | Registered office address changed from Avc House Bessemer Drive Stevenage Herts SG1 2DT on 28 February 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
10 Jan 2014 | AP03 | Appointment of Gary Douglas Gordon as a secretary | |
10 Jan 2014 | TM02 | Termination of appointment of Christopher Terry as a secretary | |
04 Nov 2013 | AA | Full accounts made up to 31 January 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
06 Nov 2012 | AA | Full accounts made up to 31 January 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
02 Nov 2011 | AA | Full accounts made up to 31 January 2011 | |
05 Jul 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 | |
18 Mar 2011 | AP01 | Appointment of Mr Stuart John Buchanan as a director | |
18 Mar 2011 | AP01 | Appointment of Mr Vincent Francis Eckerman as a director | |
18 Mar 2011 | TM01 | Termination of appointment of Michael Every as a director | |
18 Mar 2011 | AP03 | Appointment of Mr Christopher John Terry as a secretary | |
16 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
09 Sep 2010 | CERTNM |
Company name changed reskycle LIMITED\certificate issued on 09/09/10
|
|
09 Sep 2010 | CONNOT | Change of name notice | |
16 Feb 2010 | NEWINC | Incorporation |