MINISPEED 2000 LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/03/1030 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1022 March 2010 APPLICATION FOR STRIKING-OFF

View Document

07/01/107 January 2010 Annual return made up to 21 June 2009 with full list of shareholders

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: G OFFICE CHANGED 24/11/05 UNIT 4-5 ABBOT CLOSE BYFLEET SURREY KT13 9TQ

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

12/08/0412 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: G OFFICE CHANGED 12/08/04 STURDIE HOUSE BROOM WAY WEYBRIDGE SURREY KT13 9TQ

View Document

06/07/046 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

21/06/0321 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9929 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 COMPANY NAME CHANGED FRESHOP LIMITED CERTIFICATE ISSUED ON 01/07/99

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: G OFFICE CHANGED 28/06/99 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

21/06/9921 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9921 June 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