Advanced company searchLink opens in new window

THE MINT AND PRINT COMPANY LIMITED

Company number 07626836

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2016 DS01 Application to strike the company off the register
27 Oct 2015 AA Accounts for a dormant company made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24TH October 2024 under section 1088 of the Companies Act 2006
06 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
09 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24TH October 2024 under section 1088 of the Companies Act 2006
09 Jun 2014 AD01 Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE England on 9 June 2014
09 Jun 2014 AD01 Registered office address changed from Excelsior House Mucklow Hill Halesowen West Midlands B62 8EP United Kingdom on 9 June 2014
06 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24TH October 2024 under section 1088 of the Companies Act 2006
06 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
11 Jun 2012 AA Accounts for a dormant company made up to 31 May 2012
24 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24TH October 2024 under section 1088 of the Companies Act 2006
24 May 2012 CH01 Director's details changed for Mrs Hilary Lynn Law on 10 September 2011
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24TH October 2024 under section 1088 of the Companies Act 2006
13 May 2011 CERTNM Company name changed the mint and print LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
  • NM01 ‐ Change of name by resolution
09 May 2011 NEWINC Incorporation