Advanced company searchLink opens in new window

MINSEP TECHNOLOGIES LIMITED

Company number 07390226

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2013 DS01 Application to strike the company off the register
02 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
Statement of capital on 2012-10-02
  • GBP 1
02 Oct 2012 CH01 Director's details changed for Mr Geoffrey Doy Hopson Butler on 2 October 2012
21 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
31 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
20 Jan 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
20 Jan 2011 AP04 Appointment of Barlow Robbins Secretariat Limited as a secretary
20 Jan 2011 AP01 Appointment of Mr Geoffrey Doy Hopson Butler as a director
20 Jan 2011 TM01 Termination of appointment of Gordon Reid as a director
20 Jan 2011 TM01 Termination of appointment of Barlow Robbins Secretariat Limited as a director
19 Jan 2011 CERTNM Company name changed 307 quarry street LIMITED\certificate issued on 19/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-12
28 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)