MINIMAL TECHNOLOGY LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 APPLICATION FOR STRIKING-OFF

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MS TRACEY DIANE ROBERTS CASARI

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MS BEE TENG YEW

View Document

27/02/1327 February 2013 CORPORATE SECRETARY APPOINTED WT SECRETARIES LIMITED

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY PL COMPANY SECRETARIES LIMITED

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAVEL CHERENKOV

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM
PLLG
6-8 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR PL COMPANY NOMINEES LIMITED

View Document

02/01/132 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/12/1023 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

01/07/091 July 2009 DIRECTOR APPOINTED PAVEL CHERENKOV

View Document

12/06/0912 June 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 23/12/08; NO CHANGE OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 S80A AUTH TO ALLOT SEC 27/04/07

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: G OFFICE CHANGED 03/05/07 15 STOPHER HOUSE WEBBER STREET LONDON SE1 0RE

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0523 December 2005 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: G OFFICE CHANGED 23/01/02 ATHENE HOUSE THE BROADWAY LONDON NW7 3TB

View Document

23/01/0223 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/03/015 March 2001 EXEMPTION FROM APPOINTING AUDITORS 28/02/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: G OFFICE CHANGED 20/07/00 CORPORATE BUSINESS CENTRE ATHENE HOUSE THE BROADWAY LONDON NW7 3TB

View Document

11/05/0011 May 2000 ADOPT MEM AND ARTS 03/05/00

View Document

11/05/0011 May 2000 NC INC ALREADY ADJUSTED 03/05/00

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/05/00

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: G OFFICE CHANGED 10/05/00 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9923 December 1999 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