MINORMAIN CONSULTING LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 Application to strike the company off the register

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

25/01/2325 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

08/02/198 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WILSON

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY PETER WILSON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/11/177 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GAULT MITCHELL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

30/01/1630 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

09/06/159 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/02/156 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

15/06/1415 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH WILSON / 23/09/2011

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/06/1110 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH WILSON / 18/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER JOSEPH WILSON / 18/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MITCHELL / 18/05/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

15/08/0615 August 2006 COMPANY NAME CHANGED FLIGHTGRAIN LIMITED CERTIFICATE ISSUED ON 15/08/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 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