KD202 LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 COMPANY NAME CHANGED MINILIFE LIMITED
CERTIFICATE ISSUED ON 12/01/15

View Document

06/01/156 January 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
35 PAUL STREET
LONDON
EC2A 4UQ

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/11/0923 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DODD / 01/10/2009

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM:
35 PAUL STREET
LONDON
EC2A 4JU

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

22/02/9622 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 EXEMPTION FROM APPOINTING AUDITORS 01/05/94

View Document

29/11/9529 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 REGISTERED OFFICE CHANGED ON 26/07/94 FROM:
THE WILSON BUILDING
1 CURTAIN ROAD
LONDON
EC2A 3PA

View Document

16/11/9316 November 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

06/11/926 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/926 November 1992 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

16/06/9216 June 1992 REGISTERED OFFICE CHANGED ON 16/06/92 FROM:
GREENCOAT HOUSE
FRANCIS STREET
LONDON
SW1P 1DH

View Document

19/05/9219 May 1992 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

22/03/9122 March 1991 REGISTERED OFFICE CHANGED ON 22/03/91 FROM:
29 FRIEN BARNET ROAD
LONDON
N11

View Document

27/03/9027 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/02/9013 February 1990 COMPANY NAME CHANGED
STEER RIGHT MOTORS LIMITED
CERTIFICATE ISSUED ON 14/02/90

View Document

09/02/909 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 REGISTERED OFFICE CHANGED ON 09/02/90 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

09/02/909 February 1990 ADOPT MEM AND ARTS 17/01/90

View Document

14/11/8914 November 1989 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