- Company Overview for MINSHAW LTD (07834042)
- Filing history for MINSHAW LTD (07834042)
- People for MINSHAW LTD (07834042)
- Charges for MINSHAW LTD (07834042)
- More for MINSHAW LTD (07834042)
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 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2014 | DS01 | Application to strike the company off the register | |
09 Oct 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
03 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2013 | AR01 |
Annual return made up to 3 November 2012 with full list of shareholders
Statement of capital on 2013-07-02
|
|
19 Jun 2013 | AD01 | Registered office address changed from 5Th Floor 19 Spring Gardens Manchester M2 1FB United Kingdom on 19 June 2013 | |
12 Jun 2013 | TM01 | Termination of appointment of Bernadette Considine as a director | |
09 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2013 | AP01 | Appointment of Mr Charles Rickards as a director | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Dec 2011 | AP01 | Appointment of Ms Bernadette Theresa Mary Considine as a director | |
11 Nov 2011 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 November 2011 | |
11 Nov 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
03 Nov 2011 | NEWINC | Incorporation |