MINERVA PUBLIC RELATIONS & COMMUNICATIONS LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/193 April 2019 APPLICATION FOR STRIKING-OFF

View Document

21/02/1921 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

26/01/1826 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

15/12/1615 December 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/12/1611 December 2016 24/11/16 STATEMENT OF CAPITAL GBP 4.00

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/05/1617 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/05/1518 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM UNIT 27 BASEPOINT BUSINESS CENTRE CAXTON CLOSE ANDOVER HAMPSHIRE SP10 3FG UNITED KINGDOM

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS RHONDA MADGE SMITH / 22/04/2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS RHONDA MADGE SMITH / 25/04/2014

View Document

25/04/1425 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MS RHONDA MADGE SMITH / 22/04/2014

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARC CATCHPOLE

View Document

30/05/1330 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 27 BASEPOINT CAXTON CLOSE ANDOVER WILTSHIRE SP10 3FG UNITED KINGDOM

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM UNIT 30 BASEPOINT ANDOVER CAXTON CLOSE ANDOVER SP10 3FG UNITED KINGDOM

View Document

24/04/1224 April 2012 01/03/12 STATEMENT OF CAPITAL GBP 2

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARC ANDREW CATCHPOLE / 03/06/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RHONDA MADGE SMITH / 03/06/2011

View Document

03/06/113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / RHONDA MADGE SMITH / 03/06/2011

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM WINDERMERE HOUSE, CHALK PIT LANE MONXTON ANDOVER HANTS SP11 8AR

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/05/1030 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARC CATCHPOLE / 09/05/2005

View Document

08/05/088 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

21/05/0721 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: THE OLD BANK HOUSE HARRIS COURT WELLGATE CLITHEROE LANCASHIRE BB7 2DP

View Document

18/05/0618 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/01/0620 January 2006 COMPANY NAME CHANGED CATCHPOLE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 20/01/06

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 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