MINE HOST INNS LIMITED

Company Documents

DateDescription
09/05/149 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2014

View Document

11/12/1311 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/12/1311 December 2013 COURT ORDER INSOLVENCY:COURT ORDER RE. REPLACEMENT OF LIQUIDATOR

View Document

11/12/1311 December 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

24/10/1324 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2013

View Document

09/09/139 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2013

View Document

30/05/1330 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2013

View Document

24/10/1224 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2012

View Document

30/04/1230 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2012:LIQ. CASE NO.1

View Document

20/10/1120 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2011:LIQ. CASE NO.1

View Document

12/05/1112 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2011:LIQ. CASE NO.1

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM UNIT 14 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD SOUTH YORKSHIRE S9 2RX

View Document

12/04/1012 April 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/04/1012 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/04/1012 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008973,00005373

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHADWICK

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROY FOX / 14/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CHADWICK / 14/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY CHADWICK / 14/01/2010

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED STEPHEN PAUL CHADWICK

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/06/0613 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: G OFFICE CHANGED 29/05/03 C/O VOICE AND CO CUMBERLAND HOUSE 32 CUMBERLAND STREET SHEFFIELD S1 4PT

View Document

26/01/0326 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/04/97

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/06/9517 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9517 June 1995

View Document

02/06/952 June 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/06/952 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: G OFFICE CHANGED 22/03/95 REGENCY HOUSE 75-76 ST MARY'S ROAD SHEFFIELD S2 4AN

View Document

17/01/9517 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

23/06/9423 June 1994

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

04/05/944 May 1994 Full accounts made up to 1993-06-30

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993

View Document

03/08/933 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/08/933 August 1993

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93 FROM: G OFFICE CHANGED 08/07/93 THE FOUNTAIN BAR FOUNTAIN PRECINCT LEOPOLD STREET SHEFFIELD, S1 2GZ

View Document

08/07/938 July 1993

View Document

05/04/935 April 1993

View Document

05/04/935 April 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

23/03/9323 March 1993 Accounts for a small company made up to 1992-06-30

View Document

09/06/929 June 1992 Accounts for a small company made up to 1991-06-30

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

30/12/9130 December 1991

View Document

30/12/9130 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/911 February 1991

View Document

01/02/911 February 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 Accounts for a small company made up to 1990-06-30

View Document

01/02/911 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

01/11/901 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990

View Document

22/01/9022 January 1990

View Document

22/01/9022 January 1990 Accounts for a small company made up to 1989-06-30

View Document

22/01/9022 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/11/898 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989

View Document

01/11/891 November 1989

View Document

01/11/891 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM: G OFFICE CHANGED 10/04/89 LYDGATE HOUSE LYDGATE LANE SHEFFIELD S10 5FH

View Document

10/04/8910 April 1989

View Document

06/04/896 April 1989

View Document

06/04/896 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/8816 December 1988 Accounts for a small company made up to 1988-06-30

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

01/11/881 November 1988

View Document

01/11/881 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06

View Document

29/10/8829 October 1988

View Document

29/10/8829 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8829 July 1988

View Document

29/07/8829 July 1988 REGISTERED OFFICE CHANGED ON 29/07/88 FROM: G OFFICE CHANGED 29/07/88 31/33 EDWARD STREET SHEFFIELD S3 7GA

View Document

25/07/8825 July 1988

View Document

25/07/8825 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

25/07/8825 July 1988 Accounts for a small company made up to 1987-10-31

View Document

25/07/8825 July 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988

View Document

25/04/8825 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/12/8731 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8731 December 1987

View Document

08/12/878 December 1987 � NC 1000/110000 29/10

View Document

08/12/878 December 1987 NC INC ALREADY ADJUSTED

View Document

08/12/878 December 1987

View Document

08/12/878 December 1987

View Document

08/12/878 December 1987 WD 13/11/87 AD 29/10/87--------- PREMIUM � SI 100@1=100 � IC 200/300

View Document

08/12/878 December 1987 WD 13/11/87 AD 30/10/87--------- PREMIUM � SI 100@1=100 � IC 100/200

View Document

08/12/878 December 1987 Resolutions

View Document

18/11/8718 November 1987 NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 ADOPT MEM AND ARTS 291087

View Document

18/11/8718 November 1987 Resolutions

View Document

18/11/8718 November 1987

View Document

23/08/8723 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

23/08/8723 August 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 Accounts for a small company made up to 1986-10-31

View Document

23/08/8723 August 1987

View Document

31/07/8731 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8731 July 1987

View Document

12/03/8712 March 1987

View Document

12/03/8712 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/876 February 1987 REGISTERED OFFICE CHANGED ON 06/02/87 FROM: G OFFICE CHANGED 06/02/87 44 CAMPO LANE SHEFFIELD S1 2EG

View Document

06/02/876 February 1987

View Document

26/08/8626 August 1986

View Document

26/08/8626 August 1986 Accounts for a small company made up to 1985-10-31

View Document

26/08/8626 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

26/08/8626 August 1986 RETURN MADE UP TO 21/02/86; FULL LIST OF MEMBERS

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