MINTHILL LIMITED

Company Documents

DateDescription
08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM UNEX HOUSE - SUITE B BOURGES BOULEVARD PETERBOROUGH CAMBRIDGESHIRE PE1 1NG

View Document

05/04/195 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/04/195 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/04/195 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

17/08/1817 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/17

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HIGHFIELD

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/16

View Document

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM SOUTH YORKSHIRE NEWSPAPER LTD SUNNY BAR DONCASTER SOUTH YORKSHIRE DN1 1NB

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/15

View Document

09/01/159 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 01/07/2014

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MICHAEL MCCALL / 01/07/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILROY MARK HIGHFIELD / 01/07/2014

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031412390003

View Document

25/06/1425 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR DAVID JOHN KING

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY

View Document

27/12/1227 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 VARIOUS AGREEMENTS LISTED 19/04/2012

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR KATHRYN ARMITAGE

View Document

12/01/1212 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FRY

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR ASHLEY GILROY MARK HIGHFIELD

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY KATHRYN ARMITAGE

View Document

08/07/118 July 2011 SECRETARY APPOINTED MR PETER MICHAEL MCCALL

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR GRANT MURRAY

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BENTHAM

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON

View Document

11/01/1111 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

23/03/1023 March 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENTHAM / 01/11/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ARMITAGE / 01/11/2009

View Document

06/10/096 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0930 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/09/0925 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR JOHN ANTHONY FRY

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BOWDLER

View Document

15/01/0915 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR VINCENT LISLE

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY VINCENT LISLE

View Document

22/12/0822 December 2008 SECRETARY APPOINTED MRS KATHRYN ARMITAGE

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED MRS KATHRYN ARMITAGE

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

01/02/021 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 FIRST GAZETTE

View Document

30/06/9630 June 1996 REGISTERED OFFICE CHANGED ON 30/06/96 FROM: 34-44 LONDON ROAD MORDEN SURREY SM4 5BR

View Document

30/06/9630 June 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 SECRETARY RESIGNED

View Document

30/06/9630 June 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 NEW SECRETARY APPOINTED

View Document

30/06/9630 June 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 SECRETARY RESIGNED

View Document

11/03/9611 March 1996 AGREEMENT 15/02/96

View Document

11/03/9611 March 1996 ALTER MEM AND ARTS 15/02/96

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9612 February 1996 REGISTERED OFFICE CHANGED ON 12/02/96 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

12/02/9612 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/12/9522 December 1995 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