MINO PROCESS CONTROL LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

01/07/241 July 2024 Accounts for a small company made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

24/04/2324 April 2023 Accounts for a small company made up to 2022-12-31

View Document

03/11/223 November 2022 Appointment of Mr Dennis Paul Meech as a director on 2022-09-17

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-12-31

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

28/04/2028 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

07/05/197 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

12/04/1812 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DONALD HICKMAN / 24/08/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 31/12/16 AUDITED ABRIDGED

View Document

31/05/1631 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/07/153 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/06/146 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 COMPANY NAME CHANGED TDH-EDM LIMITED CERTIFICATE ISSUED ON 17/04/14

View Document

17/04/1417 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1311 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 14/12/11 STATEMENT OF CAPITAL GBP 200000

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/124 January 2012 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELE DE MARZI

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED ANGELO BAROSCO

View Document

04/07/114 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/08/1012 August 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM CHATHAM COURT LESBOURNE ROAD REIGATE SURREY RH2 7LD UNITED KINGDOM

View Document

01/11/091 November 2009 ARTICLES OF ASSOCIATION

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CESARE PETTAZZI / 12/10/2009

View Document

28/10/0928 October 2009 12/10/09 STATEMENT OF CAPITAL GBP 3

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR NEIL DONALD HICKMAN

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MICHELE DE MARZI

View Document

27/10/0927 October 2009 COMPANY NAME CHANGED DDL113 LIMITED CERTIFICATE ISSUED ON 27/10/09

View Document

27/10/0927 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED CESARE PETTAZZI

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER ENGLAND

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR DANIEL DWYER

View Document

20/05/0920 May 2009 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