MINTA INSTRUMENTATION LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Liquidators' statement of receipts and payments to 2024-10-09

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Registered office address changed from Caddick Road Knowsley Business Park Knowsley Prescot Merseyside L34 9HP to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2023-10-19

View Document

19/10/2319 October 2023 Appointment of a voluntary liquidator

View Document

19/10/2319 October 2023 Declaration of solvency

View Document

19/10/2319 October 2023 Resolutions

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/06/2111 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

04/06/214 June 2021 CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/06/2019 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 ADOPT ARTICLES 15/11/2017

View Document

27/11/1727 November 2017 ADOPT ARTICLES 15/11/2017

View Document

12/07/1712 July 2017 NOTIFICATION OF PSC STATEMENT ON 02/06/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 SUB DIV 25/11/2015

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MS TRACY EDWARDS

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MS ISABEL EDWARDS

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 SHARE SUB DIVISION 05/06/2015

View Document

08/06/158 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARDS

View Document

06/06/146 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

22/08/1222 August 2012 SECOND FILING WITH MUD 02/06/12 FOR FORM AR01

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 SUB-DIVIDE SHARES 02/05/2012

View Document

20/06/1220 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MRS FLORENCE KATHLEEN EDWARDS

View Document

28/06/1128 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARDS / 01/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY EDWARDS / 01/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER EDWARDS / 01/05/2010

View Document

30/06/1030 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT EDWARDS / 01/05/2010

View Document

13/07/0913 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/12/0819 December 2008 SUB DIV 06/11/2008

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS; AMEND

View Document

06/06/056 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/06/9428 June 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 RETURN MADE UP TO 02/06/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/06/9229 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/911 July 1991 RETURN MADE UP TO 02/06/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/10/9015 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/904 October 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/06/8927 June 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/06/8814 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/01/8726 January 1987 REGISTERED OFFICE CHANGED ON 26/01/87 FROM: 50 ADMIN BUILDING, ADMIN ROAD, KIRKBY, LIVERPOOL

View Document

26/01/8726 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/04/762 April 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information