- Company Overview for MINTRA LTD (SC362194)
- Filing history for MINTRA LTD (SC362194)
- People for MINTRA LTD (SC362194)
- Charges for MINTRA LTD (SC362194)
- More for MINTRA LTD (SC362194)
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) |
---|---|---|---|
23 Mar 2015 | SH02 | Sub-division of shares on 6 March 2015 | |
23 Mar 2015 | SH10 | Particulars of variation of rights attached to shares | |
23 Mar 2015 | SH08 | Change of share class name or designation | |
23 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2015 | AP01 | Appointment of Mr Thomas Blomqvist as a director on 6 December 2014 | |
10 Mar 2015 | TM01 | Termination of appointment of David John Reilly as a director on 5 December 2014 | |
10 Mar 2015 | TM01 | Termination of appointment of Seonaid Mcintosh as a director on 5 December 2014 | |
10 Mar 2015 | TM01 | Termination of appointment of Sarah Anne Christie as a director on 5 December 2014 | |
10 Mar 2015 | TM01 | Termination of appointment of Jamieson Robert Forrest Bennett as a director on 5 December 2014 | |
10 Mar 2015 | TM01 | Termination of appointment of Johannes Jamne as a director on 5 December 2014 | |
10 Mar 2015 | TM01 | Termination of appointment of Sally Louise Finnie as a director on 5 December 2014 | |
17 Feb 2015 | AD01 | Registered office address changed from Enerco House 18 Albert Street Aberdeen AB25 1XQ to 18 Carden Place Aberdeen AB10 1UQ on 17 February 2015 | |
31 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 5 December 2014
|
|
09 Dec 2014 | MR04 | Satisfaction of charge SC3621940002 in full | |
03 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
13 Jun 2014 | CH01 | Director's details changed for Sally Finnie on 12 June 2014 | |
11 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 5 June 2014
|
|
09 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
23 May 2014 | CH01 | Director's details changed for Mrs Sarah Anne Christie on 1 September 2013 | |
31 Aug 2013 | MR01 | Registration of charge 3621940002 | |
12 Jul 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
12 Jul 2013 | CH01 | Director's details changed for Mr Ivar Vitkil on 5 July 2013 | |
11 Jul 2013 | CH01 | Director's details changed for Seonaid Mcintosh on 5 July 2013 | |
11 Jul 2013 | CH01 | Director's details changed for Mrs Sarah Anne Christie on 5 July 2013 |