MINNOWS ASSOCIATES LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/125 September 2012 APPLICATION FOR STRIKING-OFF

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD REYNOLDS

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COATES PALGRAVE

View Document

14/12/1114 December 2011 COMPANY NAME CHANGED ROTHBURY HOMES LIMITED
CERTIFICATE ISSUED ON 14/12/11

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY SIAN BROWNHILL

View Document

30/11/1130 November 2011 SECRETARY APPOINTED MR CHRISTOPHER DAVID BROWNHILL

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR ANTHONY COATES PALGRAVE

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR RICHARD REYNOLDS

View Document

19/08/1119 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1116 August 2011 COMPANY NAME CHANGED MINNOWS LIMITED
CERTIFICATE ISSUED ON 16/08/11

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/08/1017 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 28/07/09; NO CHANGE OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 28/07/08; NO CHANGE OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/08/0716 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/08/068 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/07/9928 July 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