MINTAMAX LTD

Company Documents

DateDescription
07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL BOOTH

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 43 TELFORD WAY LEICESTER LE5 2LX ENGLAND

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM LITTON HOUSE SAVILLE ROAD PETERBOROUGH PE3 7PR

View Document

31/08/1631 August 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

04/09/154 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 10 KINNISIDE ROAD WIGAN LANCASHIRE WN3 5RG

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOOTH

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / HENRY HAPPER / 15/09/2013

View Document

05/09/145 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/11/1320 November 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR MICHAEL BOOTH

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / HENRY HAPPER / 15/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOOTH

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED HENRY HAPPER

View Document

31/10/1231 October 2012 SECRETARY APPOINTED MICHAEL BOOTH

View Document

31/10/1231 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR LEE SHIPSTONE

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY LEE SHIPSTONE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

07/12/117 December 2011 DISS40 (DISS40(SOAD))

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

30/11/1130 November 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED LEE SHIPSTONE

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 152 STAFFORD ROAD WALLINGTON SURREY SM6 9BS UNITED KINGDOM

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY GEMMA BOOTH

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY HENRY HAPPER

View Document

15/03/1115 March 2011 SECRETARY APPOINTED MR LEE SHIPSTONE

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

15/12/1015 December 2010 DISS40 (DISS40(SOAD))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

08/12/108 December 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 3A SWANBRIDGE ROAD BEXLEYHEATH KENT DA7 5BP ENGLAND

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 10 KINNISIDE ROAD HAWKLEY HALL WIGAN WN3 5RG UK

View Document

02/09/092 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 SECRETARY APPOINTED MR HENRY GUY DUNCAN HAPPER

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM SUITE 10, ALLIES HOUSE 105 BROOK ROAD LONDON NW2 7BZ

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 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