MINTON WALLINGTON LIMITED

Company Documents

DateDescription
26/05/2026 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/2019 May 2020 APPLICATION FOR STRIKING-OFF

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

04/09/184 September 2018 PREVSHO FROM 25/10/2018 TO 31/07/2018

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM TREVIOT HOUSE, 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 PREVSHO FROM 26/10/2016 TO 25/10/2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/07/1625 July 2016 PREVSHO FROM 27/10/2015 TO 26/10/2015

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1517 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

23/10/1523 October 2015 PREVSHO FROM 28/10/2014 TO 27/10/2014

View Document

27/07/1527 July 2015 PREVSHO FROM 29/10/2014 TO 28/10/2014

View Document

05/12/145 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/07/1425 July 2014 PREVSHO FROM 30/10/2013 TO 29/10/2013

View Document

19/11/1319 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/07/1330 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

12/11/1212 November 2012 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

12/11/1212 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

14/12/1114 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

13/12/1013 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

05/02/105 February 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

16/01/1016 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID THOMPSON / 01/10/2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD GERSHINSON / 01/10/2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR SPIRO / 01/10/2009

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 07/08/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 11/11/04; CHANGE OF MEMBERS

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0414 February 2004 SHARES AGREEMENT OTC

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0321 August 2003 NC INC ALREADY ADJUSTED 30/07/03

View Document

21/08/0321 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0321 August 2003 £ NC 50000/100000 30/07

View Document

21/08/0321 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/0321 August 2003 SHARES AGREEMENT OTC

View Document

11/03/0311 March 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/07/03

View Document

20/01/0320 January 2003 ARTICLES OF ASSOCIATION

View Document

20/01/0320 January 2003 NC INC ALREADY ADJUSTED 23/12/02

View Document

20/01/0320 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0320 January 2003 ARTICLES OF ASSOCIATION

View Document

20/01/0320 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information