MINTALL LIMITED

Company Documents

DateDescription
17/08/1217 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/05/1217 May 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/04/117 April 2011 SPECIAL RESOLUTION TO WIND UP

View Document

07/04/117 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/04/117 April 2011 DECLARATION OF SOLVENCY

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN RUST

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR MARK ADAMS

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE RITCHIE

View Document

08/09/108 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

13/05/1013 May 2010 PREVSHO FROM 31/12/2010 TO 10/05/2010

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 SECRETARY APPOINTED MR JONATHAN SIMON DAVID ANTHONY RUST

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY PAUL VINER

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE RITCHIE / 17/07/2008

View Document

30/06/0830 June 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL VINER / 27/06/2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 S386 DISP APP AUDS 31/12/06

View Document

18/10/0718 October 2007 S366A DISP HOLDING AGM 31/12/06

View Document

05/10/075 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 1 BENTINCK STREET LONDON W1U 2ED

View Document

01/09/071 September 2007 NC INC ALREADY ADJUSTED 13/12/06

View Document

03/05/073 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/079 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/01/079 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: VICTORIA HOUSE VICTORIA ROAD DARTFORD KENT DA1 5AJ

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

16/08/0116 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/016 August 2001 Incorporation

View Document

06/08/016 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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