MINET GROUP HOLDINGS

Company Documents

DateDescription
15/11/1215 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED ANNABEL KATHERINE GODDARD WITHINGTON

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED ANNABEL KATHERINE GODDARD WITHINGTON

View Document

15/08/1215 August 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/07/129 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2012

View Document

09/07/129 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2011

View Document

11/05/1111 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2011

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD CRUTTWELL

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 8 DEVONSHIRE SQUARE LONDON EC2M 4PL

View Document

17/05/1017 May 2010 SPECIAL RESOLUTION TO WIND UP

View Document

17/05/1017 May 2010 DECLARATION OF SOLVENCY

View Document

17/05/1017 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAP

View Document

13/08/0913 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MICHAEL CONRAD HEAP

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BEGLEY

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM ORAM

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/058 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/07/033 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/05/031 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 RETURN MADE UP TO 08/06/02; NO CHANGE OF MEMBERS

View Document

18/01/0218 January 2002 AUDITOR'S RESIGNATION

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

22/07/9922 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/9914 July 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

23/05/9923 May 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

05/10/985 October 1998 REGISTERED OFFICE CHANGED ON 05/10/98 FROM: MINET HOUSE 66 PRESCOT STREET LONDON E1 8HG

View Document

05/03/985 March 1998 AUDITOR'S RESIGNATION

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 REGISTERED OFFICE CHANGED ON 03/08/97 FROM: THE ST PAUL HOUSE 27 CAMPERDOWN STREET LONDON E1 8DS

View Document

23/07/9723 July 1997 DELIVERY EXT'D 3 MTH 30/09/96

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 REDUCTION OF ISSUED CAPITAL 22/11/96

View Document

11/11/9611 November 1996 REREGISTRATION OTHER 08/11/96

View Document

11/11/9611 November 1996 CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD

View Document

11/11/9611 November 1996 ALTER MEM AND ARTS 08/11/96

View Document

11/11/9611 November 1996 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

11/11/9611 November 1996 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

11/11/9611 November 1996 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

11/11/9611 November 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996

View Document

09/09/969 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

14/08/9614 August 1996 RETURN MADE UP TO 08/06/96; CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9616 July 1996 DELIVERY EXT'D 3 MTH 30/09/95

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

24/04/9524 April 1995 � NC 200000000/300000000 05/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994

View Document

16/06/9416 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/93

View Document

14/01/9414 January 1994 � NC 150000000/200000000 29/12/93

View Document

12/09/9312 September 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993

View Document

17/06/9317 June 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993

View Document

17/02/9317 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/01/93

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993

View Document

15/10/9215 October 1992 NEW SECRETARY APPOINTED

View Document

15/10/9215 October 1992

View Document

15/10/9215 October 1992 SECRETARY RESIGNED

View Document

15/10/9215 October 1992

View Document

06/10/926 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/08/92

View Document

06/10/926 October 1992 � NC 100000000/150000000 17/08/92

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92

View Document

17/06/9217 June 1992

View Document

17/06/9217 June 1992 RETURN MADE UP TO 08/06/92; CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

30/04/9230 April 1992

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED

View Document

09/09/919 September 1991

View Document

09/09/919 September 1991 NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/06/9114 June 1991

View Document

14/06/9114 June 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 REGISTERED OFFICE CHANGED ON 26/11/90 FROM: FORUM HOUSE 15-18 LIME STREET LONDON EC 3M7

View Document

24/08/9024 August 1990 DIRECTOR RESIGNED

View Document

07/08/907 August 1990 252, 366A, 386 26/04/90

View Document

13/06/9013 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 � NC 45000000/100000000 14/02/90

View Document

02/03/902 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/902 March 1990 VARYING SHARE RIGHTS AND NAMES 14/02/90

View Document

26/10/8926 October 1989 NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/08/897 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

07/08/897 August 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

13/06/8913 June 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/899 January 1989 � NC 35000000/45000000

View Document

09/01/899 January 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/11/88

View Document

12/05/8812 May 1988 SHARES AGREEMENT OTC

View Document

12/05/8812 May 1988 SHARES AGREEMENT OTC

View Document

12/04/8812 April 1988 WD 05/04/88 AD 17/02/88--------- � SI 2481642@1=2481642 � IC 2/2481644

View Document

12/04/8812 April 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/87

View Document

12/04/8812 April 1988 NC INC ALREADY ADJUSTED

View Document

12/04/8812 April 1988 WD 05/04/88 AD 17/02/88--------- � SI 13500000@1=13500000 � IC 2481644/15981644

View Document

07/03/887 March 1988 COMPANY NAME CHANGED ST. PAUL (U.K.) LIMITED CERTIFICATE ISSUED ON 07/03/88

View Document

27/01/8827 January 1988 REGISTERED OFFICE CHANGED ON 27/01/88 FROM: 7TH FLOOR 52 LIME STREET LONDON EC3M 7BS

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 NEW DIRECTOR APPOINTED

View Document

01/12/871 December 1987 DIRECTOR RESIGNED

View Document

10/11/8710 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

10/11/8710 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/8710 November 1987 ALTER MEM AND ARTS 281087

View Document

10/11/8710 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 COMPANY NAME CHANGED TEMPLEMAN LIMITED CERTIFICATE ISSUED ON 22/10/87

View Document

05/10/875 October 1987 REGISTERED OFFICE CHANGED ON 05/10/87 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

05/10/875 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/875 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/872 September 1987 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