MINFORD LIMITED

Company Documents

DateDescription
14/11/1314 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2013

View Document

04/12/124 December 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

05/11/125 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM UNITS 20/21 STRAWBERRY LANE WILLENHALL WEST MIDLANDS WV13 3RS

View Document

26/10/1226 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/10/1226 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/04/1219 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/05/1113 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

02/11/102 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/04/1028 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY BROWN / 16/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY BROWN / 16/04/2010

View Document

14/05/0914 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/11/084 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/08 FROM: GISTERED OFFICE CHANGED ON 16/04/2008 FROM UNITS 20/21 STRAWBERRY LANE WILLENHALL WOLVERHAMPTON WEST MIDLANDS WV13 3RS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/05/0329 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/06/0226 June 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/06/998 June 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

26/05/9826 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

13/04/9613 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

25/04/9525 April 1995 RETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

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

View Document

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

View Document

20/04/9420 April 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

12/05/9312 May 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

27/07/9227 July 1992 RETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

29/06/9129 June 1991 REGISTERED OFFICE CHANGED ON 29/06/91 FROM: G OFFICE CHANGED 29/06/91 UNIT 10 BELDRAY INDUSTRIAL PARK MOUNT PLEASANT BILSON WEST MIDLANDS WV4 7NH

View Document

17/06/9117 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

26/04/9026 April 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/01

View Document

24/07/8924 July 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

24/07/8924 July 1989 DIRECTOR RESIGNED

View Document

26/05/8826 May 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

29/02/8829 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8714 October 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/8711 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/876 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/02/8721 February 1987 REGISTERED OFFICE CHANGED ON 21/02/87 FROM: G OFFICE CHANGED 21/02/87 RICHMOND HOUSE 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

18/12/8618 December 1986 CERTIFICATE OF INCORPORATION

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