Advanced company searchLink opens in new window

MINTRA LTD

Company number SC362194

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)
23 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jan 2012 AP01 Appointment of Sally Louise Hayles as a director
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 2 November 2011
  • GBP 375,001
27 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
17 May 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
17 May 2011 AP01 Appointment of Jamieson Robert Forrest Bennett as a director
17 May 2011 AP01 Appointment of Johannes Jamne as a director
17 May 2011 SH08 Change of share class name or designation
17 May 2011 SH01 Statement of capital following an allotment of shares on 5 May 2011
  • GBP 250,001.00
17 May 2011 AP01 Appointment of Sarah Anne Bonner as a director
17 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
16 May 2011 AP01 Appointment of Peter Conner as a director
13 May 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
06 May 2011 AD01 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 6 May 2011
24 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
09 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
11 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Agreements approved 18/03/2010
27 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 1
21 Aug 2009 288a Director appointed ivar vitkil
05 Aug 2009 288b Appointment terminated director keir willox
05 Aug 2009 288a Director appointed colin stuart turnbull
06 Jul 2009 NEWINC Incorporation