MINT RENEWABLES LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1827 December 2018 APPLICATION FOR STRIKING-OFF

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM UNIT 3 KELHAM COURT DONCASTER SOUTH YORKSHIRE DN1 3RF

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/05/1611 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM JEDBURGH HOUSE CHURCH STREET HAXEY DONCASTER DN9 2HY

View Document

01/05/151 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

07/10/147 October 2014 PREVSHO FROM 30/04/2014 TO 31/01/2014

View Document

31/07/1431 July 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR ANDREW MARK PEARSON

View Document

12/11/1312 November 2013 DISS40 (DISS40(SOAD))

View Document

11/11/1311 November 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA BLOWER

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1216 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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