Advanced company searchLink opens in new window

MINTMORE LTD.

Company number SC211198

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)
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
  • GBP 2
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
  • GBP 2
08 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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