MINAFON CYF

Company Documents

DateDescription
24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/06/1410 June 2014 APPLICATION FOR STRIKING-OFF

View Document

09/05/149 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALUN ROBERTS / 28/03/2014

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALUN ROBERTS / 01/03/2010

View Document

11/05/1011 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY BETHAN ROBERTS

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR BETHAN ROBERTS

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM
ST DAVID'S BUILDINGS LOMBARD STREET
PORTHMADOG
GWYNEDD
LL49 9AP

View Document

20/05/0920 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM
7-9 HIGH STREET
PORTHMADOG
GWYNEDD
LL49 9LR

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM:
DUNN & ELLIS
7 HIGH STREET
PORTHMADOG
GWYNEDD LL49 9LK

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 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