MINTO PROPERTIES 1 LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved following liquidation

View Document

03/06/253 June 2025 Final Gazette dissolved following liquidation

View Document

03/03/253 March 2025 Notice of move from Administration to Dissolution

View Document

15/10/2415 October 2024 Administrator's progress report

View Document

23/09/2423 September 2024 Notice of appointment of a replacement or additional administrator

View Document

23/09/2423 September 2024 Notice of order removing administrator from office

View Document

11/04/2411 April 2024 Administrator's progress report

View Document

02/03/242 March 2024 Notice of extension of period of Administration

View Document

12/10/2312 October 2023 Administrator's progress report

View Document

17/04/2317 April 2023 Administrator's progress report

View Document

06/10/226 October 2022 Administrator's progress report

View Document

06/04/226 April 2022 Administrator's progress report

View Document

15/12/2115 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-15

View Document

08/10/218 October 2021 Administrator's progress report

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY FREDA KRAUS

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR BERNARD JANUS LEBRECHT

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MR CHAIM SHIMEN LEBRECHT

View Document

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROSIE KAYE

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 86 PRINCESS STREET MANCHESTER M1 6NP UNITED KINGDOM

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY MIRIAM KRAUS

View Document

20/05/1320 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS FREDA KAYE / 20/03/2012

View Document

20/05/1320 May 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED ROSIE KAYE

View Document

21/06/1221 June 2012 SECRETARY APPOINTED MIRIAM KRAUS

View Document

19/06/1219 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

19/06/1219 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/04/1218 April 2012 SECRETARY APPOINTED MISS FREDA KAYE

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MISS ROSIE KAYE

View Document

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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