- Company Overview for MINTMORE LTD. (SC211198)
- Filing history for MINTMORE LTD. (SC211198)
- People for MINTMORE LTD. (SC211198)
- More for MINTMORE LTD. (SC211198)
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 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2015 | DS01 | Application to strike the company off the register | |
16 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | AD01 | Registered office address changed from 20 20 Colquhoun Street Helensburgh G84 8AJ Scotland to 20 20 Colquhoun Street Helensburgh G84 8AJ on 16 October 2014 | |
16 Oct 2014 | AD01 | Registered office address changed from 7 & 9 Colquhoun Street Helensburgh Dunbartonshire G84 8AN to 20 20 Colquhoun Street Helensburgh G84 8AJ on 16 October 2014 | |
16 Oct 2014 | CH04 | Secretary's details changed for Brunton Miller Solicitors on 9 May 2014 | |
03 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 28 March 2014
|
|
08 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2013 | AR01 | Annual return made up to 20 September 2013 with full list of shareholders | |
31 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
24 Jan 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
06 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
22 Sep 2010 | CH04 | Secretary's details changed for Brunton Miller Solicitors on 1 October 2009 | |
22 Sep 2010 | CH01 | Director's details changed for Ann Heley on 1 October 2009 | |
01 Oct 2009 | AA | Accounts for a dormant company made up to 30 September 2009 | |
01 Oct 2009 | 363a | Return made up to 20/09/09; full list of members | |
10 Oct 2008 | AA | Accounts for a dormant company made up to 30 September 2008 | |
24 Sep 2008 | 363a | Return made up to 20/09/08; full list of members | |
24 Sep 2008 | 288c | Director's change of particulars / ann heley / 21/09/2007 | |
24 Jul 2008 | AA | Accounts for a dormant company made up to 30 September 2007 |