MINERVA PROJECT SOLUTIONS LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FIRST GAZETTE

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN GRAY / 31/05/2010

View Document

09/06/119 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM WELLINGTON HOUSE WYNYARD AVENUE WYNYARD STOCKTON ON TEES TS22 5TB

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MARK KELLY / 30/05/2010

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

01/06/101 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/07/0915 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0915 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BRAY

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/08 FROM: GISTERED OFFICE CHANGED ON 04/08/2008 FROM 2 BUDWORTH CLOSE BILLINGHAM TS23 3TB

View Document

30/05/0830 May 2008 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