MINT MINICOACHES LIMITED

Company Documents

DateDescription
15/05/1015 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/02/1015 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2010

View Document

15/02/1015 February 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/12/092 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2009

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 3 COVENTRY CLOSE LONDON NW6 5TJ

View Document

23/10/0823 October 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/10/0823 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/10/0823 October 2008 STATEMENT OF AFFAIRS/4.19

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 5 COVENTRY CLOSE LONDON NW6 4DA

View Document

23/02/0623 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 30C FILMER ROAD LONDON SW6 7BW

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

02/03/992 March 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

22/02/9922 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9922 February 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