MINITEXT LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 STRUCK OFF AND DISSOLVED

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

08/12/098 December 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

06/11/096 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY BRITISH INITIATIVES LIMITED

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM THE PADDOCK 58 BURY ROAD NEWMARKET SUFFOLK CB8 7BT

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

20/08/0820 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM THE PADDOCK 58 BURY ROAD NEWMARKET SUFFOLK CB8 7BT UNITED KINGDOM

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 8 BLACK BEAR COURT HIGH STREET NEWMARKET SUFFOLK CB8 9AF

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED BRITISH INITIATIVES LIMITED

View Document

20/08/0820 August 2008 SECRETARY APPOINTED BRITISH INITIATIVES LIMITED

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR CLIFFORD WOOF

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY ROBERT LEVITT

View Document

08/04/088 April 2008 DIRECTOR APPOINTED JOHN ROBERT DORAN

View Document

04/03/084 March 2008 COMPANY NAME CHANGED TELETEXT SERVICES LIMITED CERTIFICATE ISSUED ON 07/03/08

View Document

28/01/0828 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

03/02/073 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 REGISTERED OFFICE CHANGED ON 05/02/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/02/005 February 2000 SECRETARY RESIGNED

View Document

05/02/005 February 2000 NEW SECRETARY APPOINTED

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

05/02/005 February 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 Incorporation

View Document

19/01/0019 January 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