MINIASTRAL LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 STRUCK OFF AND DISSOLVED

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESTER CHARLES TOOMER / 01/09/2010

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET TOOMER / 01/06/2010

View Document

10/09/1010 September 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM KINGFISHER PARK HEADLANDS RINGWOOD HAMPSHIRE BH24 3PD

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/11/0919 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/06/0916 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 � IC 2/1 08/02/06 � SR 1@1=1

View Document

13/03/0613 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

07/08/047 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: G OFFICE CHANGED 15/01/03 6 MILLSTREAM TRADING ESTATE CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3SB

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

10/09/0210 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/946 June 1994

View Document

06/06/946 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/06/9314 June 1993

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

18/08/9218 August 1992

View Document

18/08/9218 August 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

08/08/918 August 1991

View Document

08/08/918 August 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/05/90; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/894 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 REGISTERED OFFICE CHANGED ON 02/06/89 FROM: G OFFICE CHANGED 02/06/89 1A OSBORN ROAD SOUTH FAREHAM HAMPSHIRE PO16 7JT

View Document

06/03/896 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 28/02

View Document

19/04/8819 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/03/888 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: G OFFICE CHANGED 01/03/88 2 BACHES STREET LONDON N1 6UB

View Document

29/02/8829 February 1988 ALTER MEM AND ARTS 010288

View Document

05/01/885 January 1988 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