- Company Overview for MINUTES & MORE LIMITED (07692378)
- Filing history for MINUTES & MORE LIMITED (07692378)
- People for MINUTES & MORE LIMITED (07692378)
- More for MINUTES & MORE LIMITED (07692378)
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 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
12 Nov 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Joanna Louise Higgines as a director on 1 September 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr Stephen Randall Bucklin as a director on 1 September 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
15 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
29 Aug 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
03 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2012 | CERTNM |
Company name changed reward my mobile LTD\certificate issued on 20/08/12
|
|
20 Aug 2012 | AP01 | Appointment of Ms Joanna Louise Higgines as a director | |
20 Aug 2012 | TM01 | Termination of appointment of George Mason as a director | |
20 Aug 2012 | TM01 | Termination of appointment of Steven Bucklin as a director | |
20 Aug 2012 | TM01 | Termination of appointment of William Flynn as a director | |
09 Aug 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
05 Dec 2011 | AP01 | Appointment of Mr William Jeremy Flynn as a director | |
05 Dec 2011 | AP01 | Appointment of Mr Steven Bucklin as a director | |
05 Dec 2011 | TM01 | Termination of appointment of William Flynn as a director | |
05 Dec 2011 | TM01 | Termination of appointment of Steven Bucklin as a director | |
21 Nov 2011 | AD01 | Registered office address changed from Holly Lodge Station Rd Soberton Southampton Hants SO32 3QU England on 21 November 2011 | |
21 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
21 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|