MINATOL LIMITED



Company Documents

DateDescription
14/01/2214 January 2022 Return of final meeting in a members' voluntary winding up

View Document

22/11/2122 November 2021 Liquidators' statement of receipts and payments to 2021-10-03

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM MANDARIN HOUSE 4 MANORGATE RD KINGSTON UPON THAMES SURREY KT2 7UB

View Document

24/10/1824 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/10/1824 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/10/1824 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR MONICA WARNOCK

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY KING

View Document

09/08/189 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/08/189 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/08/189 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DONALDSON WARNOCK

View Document

24/07/1824 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

30/04/1730 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MRS MONICA MAUREEN WARNOCK

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MRS GILLIAN MARGARET BECKMAN

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR ALAN PETER WARNOCK

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/04/1630 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

04/03/164 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

14/04/1514 April 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD ABEL

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD ABEL

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

28/03/1428 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR MONICA WARNOCK

View Document

28/05/1328 May 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SUE WARNOCK / 24/10/2012

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

22/01/1322 January 2013 ADOPT ARTICLES 24/10/2012

View Document

16/01/1316 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED JACQUELINE SUE WARNOCK

View Document

05/11/125 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

05/11/125 November 2012 ARTICLES OF ASSOCIATION

View Document

30/04/1230 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

27/02/1227 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DONALDSON WARNOCK / 04/02/2011

View Document

30/04/1130 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

20/04/1120 April 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

29/03/1029 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DONALDSON WARNOCK / 03/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD BECKMAN / 03/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PETER KING / 03/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA MAUREEN WARNOCK / 03/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ADRIAN CANN / 03/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN HARRY ABEL / 03/02/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD IAN HARRY ABEL / 03/02/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD BECKMAN / 05/02/2009

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 15/02/05

View Document

25/09/0425 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document



18/03/0318 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 RETURN MADE UP TO 15/02/99; CHANGE OF MEMBERS

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

05/11/985 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 ALTER MEM AND ARTS 04/12/97

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/09/96

View Document

10/10/9610 October 1996 AUTH ALLOT OF SECURITY 03/09/96 DISAPP PRE-EMPT RIGHTS 03/09/96

View Document

10/10/9610 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/09/96

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

22/02/9522 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9431 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9431 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9430 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/03/948 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92

View Document

25/02/9225 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9225 February 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/91

View Document

20/03/9120 March 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

07/02/907 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

30/04/8930 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

13/03/8913 March 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/8811 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8830 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

07/03/887 March 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/09/8718 September 1987 ALTER MEM AND ARTS 050887

View Document

18/09/8718 September 1987 ALTER MEM AND ARTS 050887

View Document

29/06/8729 June 1987 NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

24/02/8724 February 1987 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/8630 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

24/05/2924 May 1929 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company