MINSTREL LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

16/02/0616 February 2006 ORDER OF COURT - RESTORATION 16/02/06

View Document

07/05/027 May 2002 STRUCK OFF AND DISSOLVED

View Document

15/01/0215 January 2002 FIRST GAZETTE

View Document

21/06/0021 June 2000 £ NC 250000/350000 19/05/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/00

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/06/0021 June 2000 NC INC ALREADY ADJUSTED 19/05/00

View Document

02/08/992 August 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 NC INC ALREADY ADJUSTED 12/07/99

View Document

02/08/992 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/07/99

View Document

02/08/992 August 1999 £ NC 150000/250000 12/07/99

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA

View Document

13/11/9813 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9724 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

25/05/9725 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/9725 May 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 NC INC ALREADY ADJUSTED 29/03/96

View Document

23/01/9723 January 1997 £ NC 100000/150000 29/03/96

View Document

23/01/9723 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/96

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/9517 July 1995 REGISTERED OFFICE CHANGED ON 17/07/95 FROM: 2-3 THE EXCHANGE PURLEY ROAD PURLEY SURREY CR8 2HA

View Document

17/07/9517 July 1995 NEW SECRETARY APPOINTED

View Document

17/07/9517 July 1995 SECRETARY RESIGNED

View Document

17/07/9517 July 1995

View Document

17/07/9517 July 1995

View Document

17/07/9517 July 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/952 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/06/941 June 1994 S386 DISP APP AUDS 19/05/94

View Document

01/06/941 June 1994

View Document

01/06/941 June 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9313 August 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992

View Document

09/12/919 December 1991 £ NC 10000/100000 19/11

View Document

09/12/919 December 1991 NC INC ALREADY ADJUSTED 19/11/91

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91 FROM: 2-3 THE EXCHANGE PURLEY ROAD PURLEY SURREY CR8 2HA

View Document

01/07/911 July 1991 REGISTERED OFFICE CHANGED ON 01/07/91 FROM: SUITE 11, LOMBARD HOUSE 2 PURLEY WAY CROYDON SURREY CR0 3JN

View Document

27/06/9127 June 1991 COMPANY NAME CHANGED EBUN FUTURES LIMITED CERTIFICATE ISSUED ON 28/06/91

View Document

20/05/9120 May 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 REGISTERED OFFICE CHANGED ON 23/05/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

02/03/902 March 1990 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