MINIMAXIMOVES LTD

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1221 November 2012 APPLICATION FOR STRIKING-OFF

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/08/1226 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/11/112 November 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/11/101 November 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN THOMAS FOY / 01/08/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/08 FROM: GISTERED OFFICE CHANGED ON 05/09/2008 FROM 1 HORIZON BUILDING 15 HERTSMERE ROAD, LONDON E14 4AW

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: G OFFICE CHANGED 11/09/07 C/O CDUK SERVICES, VENUS HOUSE BRIDGWATER ROAD LONDON E15 2JZ

View Document

11/09/0711 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: G OFFICE CHANGED 29/08/06 20 BRITTEN COURT ABBEY LANE LONDON E15 2RS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: G OFFICE CHANGED 25/02/04 UNIT 252 STRATFORD WORKSHOPS BURFORD ROAD STRATFORD LONDON E15 2SP

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 REGISTERED OFFICE CHANGED ON 18/05/03 FROM: G OFFICE CHANGED 18/05/03 98 HILDA ROAD CANNING TOWN LONDONN E16 4NN

View Document

27/08/0227 August 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: G OFFICE CHANGED 21/06/01 148 LAWRENCE AVENUE MANOR PARK LONDON E12 5QP

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: G OFFICE CHANGED 21/11/00 148 LAWRENCE AVENUE LONDON E12 5QP

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 Incorporation

View Document

29/08/0029 August 2000 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