MINMAR (1008) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Registered office address changed from The Pavilion Josselin Road Burnt Mills Industrial Estate Basildon Essex SS13 1QB to 2 Bromwich Court Gorsey Lane Coleshill Birmingham B46 1JU on 2024-02-26

View Document

26/02/2426 February 2024 Appointment of Mr Jeremy Robert Arthur Richardson as a director on 2024-02-22

View Document

26/02/2426 February 2024 Termination of appointment of Charles Robert William Mclean as a director on 2024-02-22

View Document

26/02/2426 February 2024 Termination of appointment of Darren Paul Grassby as a director on 2024-02-22

View Document

26/02/2426 February 2024 Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-02-22

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

13/09/2313 September 2023 Accounts for a small company made up to 2022-08-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/01/2213 January 2022 Termination of appointment of Steve Mensforth as a director on 2022-01-10

View Document

13/01/2213 January 2022 Appointment of Mr Charles Robert William Mclean as a director on 2022-01-10

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/12/195 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/12/193 December 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/07/15

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

18/09/1918 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/07/2016

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/10/181 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

20/06/1820 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED SKINBRANDS LIMITED CERTIFICATE ISSUED ON 20/06/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM WILKINSON / 01/07/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

10/09/1510 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/08/1421 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 117 FOWLERS WALK LONDON W5 1BQ

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR PAUL WILLIAM WILKINSON

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BEESLEY

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BEESLEY

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR TRACEY BEESLEY

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/10/1313 October 2013 CURREXT FROM 31/12/2013 TO 31/01/2014

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/07/1319 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

15/01/1315 January 2013 COMPANY AUTHORISED TO ENER INTO A CONTRACT 27/09/2012

View Document

15/01/1315 January 2013 27/09/12 STATEMENT OF CAPITAL GBP 200010

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1113 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES BEESLEY / 14/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY BEESLEY / 01/10/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BEESLEY / 01/10/2009

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 87 FOWLERS WALK LONDON W5 1BQ

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BEESLEY / 01/09/2008

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY TRACEY MCPHERSON

View Document

14/07/0914 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED TRACEY BEESLEY

View Document

16/02/0916 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 COMPANY NAME CHANGED CRUX LIMITED CERTIFICATE ISSUED ON 30/01/07

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: FLAT 2 10 GORDON ROAD EALING LONDON W5 2AD

View Document

17/08/0417 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: WINE FRANCHISE FLAT 2 10 GORDON ROAD EALING LONDON W5 2AD

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: WINE FRANCHISE FLAT 2 10 GORDON ROAD EALING LONDON W5 2AD

View Document

21/07/0221 July 2002 REGISTERED OFFICE CHANGED ON 21/07/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 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