MINT CREATIVE SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
05/02/195 February 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
20/11/1820 November 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
07/11/187 November 2018 | APPLICATION FOR STRIKING-OFF |
23/08/1823 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/08/1728 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/04/165 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
03/04/163 April 2016 | APPOINTMENT TERMINATED, SECRETARY JANE ALLEN |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/08/154 August 2015 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM C/O FINANCIAL MANAGEMENT SOLUTIONS 197 STREETLY ROAD BIRMINGHAM B23 7AJ |
30/03/1530 March 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/02/1427 February 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/12/1212 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / JANE ALLEN / 12/12/2012 |
12/12/1212 December 2012 | REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 42A HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UJ UNITED KINGDOM |
12/12/1212 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/11/1124 November 2011 | Annual return made up to 23 November 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/11/1024 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/07/102 July 2010 | REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 38A HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UP UNITED KINGDOM |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA NEAVES / 17/11/2009 |
18/11/0918 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 36 LITTLECOTE DRIVE BIRMINGHAM WEST MIDLANDS B23 5QZ |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/12/074 December 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/12/0620 December 2006 | NEW SECRETARY APPOINTED |
08/12/068 December 2006 | SECRETARY RESIGNED |
21/11/0621 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/10/0510 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | SECRETARY RESIGNED |
23/09/0523 September 2005 | DIRECTOR RESIGNED |
08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/04/0511 April 2005 | NEW SECRETARY APPOINTED |
03/11/043 November 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
30/10/0430 October 2004 | NEW DIRECTOR APPOINTED |
30/10/0430 October 2004 | DIRECTOR RESIGNED |
30/10/0430 October 2004 | REGISTERED OFFICE CHANGED ON 30/10/04 FROM: 864 PYE GREEN ROAD CANNOCK STAFFORDSHIRE WS12 4LN |
14/10/0414 October 2004 | NEW DIRECTOR APPOINTED |
12/08/0412 August 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
09/10/039 October 2003 | NEW SECRETARY APPOINTED |
09/10/039 October 2003 | DIRECTOR RESIGNED |
09/10/039 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/10/039 October 2003 | NEW DIRECTOR APPOINTED |
09/10/039 October 2003 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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