- Company Overview for MINTEG LIMITED (SC427179)
- Filing history for MINTEG LIMITED (SC427179)
- People for MINTEG LIMITED (SC427179)
- More for MINTEG LIMITED (SC427179)
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) |
---|---|---|---|
22 Jan 2020 | AP01 | Appointment of Sandeep Sharma as a director on 18 December 2019 | |
22 Jan 2020 | AP01 | Appointment of Christian Ian Brown as a director on 1 January 2020 | |
15 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
25 Jun 2019 | AP01 | Appointment of Mr Ross Euan Mchardy as a director on 20 June 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Colin Rae Smith as a director on 20 June 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Philip John Bentley as a director on 18 December 2018 | |
22 Jan 2019 | AP01 | Appointment of Mr Patrick Douglas Gallagher as a director on 10 January 2019 | |
28 Sep 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 December 2018 | |
06 Sep 2018 | PSC05 | Change of details for Enermech Limited as a person with significant control on 9 July 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
18 Oct 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 December 2017 | |
25 Aug 2017 | AA | Micro company accounts made up to 30 June 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
13 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 8 June 2017
|
|
13 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2017 | SH08 | Change of share class name or designation | |
13 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 8 June 2017
|
|
13 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2017 | PSC02 | Notification of Enermech Limited as a person with significant control on 8 June 2017 | |
05 Jul 2017 | PSC07 | Cessation of Colin Rae Smith as a person with significant control on 8 June 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Philip John Bentley as a director on 8 June 2017 | |
04 Jul 2017 | AP01 | Appointment of Michael Andrew Buchan as a director on 8 June 2017 | |
04 Jul 2017 | AP01 | Appointment of Douglas Hunter Duguid as a director on 8 June 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Enermech House Howes Road Aberdeen AB16 7AG on 4 July 2017 | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |