MINK SOLUTIONS LIMITED

Company Documents

DateDescription
20/06/1620 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM
16 LESSAR AVENUE
LONDON
SW4 9HJ

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
34 HOSACK ROAD
BALHAM
LONDON
SW17 7QP
UNITED KINGDOM

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

06/02/136 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 48A CARGILL ROAD LONDON SW18 3EB UNITED KINGDOM

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 71 CAMBALT ROAD LONDON SW15 6EL UNITED KINGDOM

View Document

26/01/1126 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 70 NORTH END ROAD LONDON W14 9EP UNITED KINGDOM

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW BOLTON / 13/11/2009

View Document

24/08/1024 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW BOLTON / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 12B BARNARD ROAD BATTERSEA LONDON SW11 1QS

View Document

12/08/0912 August 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY LONDON 1ST SECRETARIES LTD

View Document

19/02/0819 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 41B COMYN ROAD CLAPHAM LONDON SW11 1QB

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 72 PENNARD ROAD SHEPHERDS BUSH LONDON W12 8DS

View Document

08/03/068 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 18B BLOEMFONTEIN ROAD SHEPARDS BUSH LONDON W12 7BX

View Document

06/10/046 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

17/06/0417 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 1903 CASCADE TOWERS 4 WESTFERRY ROAD ISLE OF DOGS LONDON E14 9JW

View Document

12/02/0412 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 05/04/04

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 19 DENBIGH STREET VICTORIA LONDON SW1V 2HF

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information