MINTUN 1 LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

12/04/2512 April 2025 Liquidators' statement of receipts and payments to 2025-02-08

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

05/03/245 March 2024 Declaration of solvency

View Document

23/02/2423 February 2024 Appointment of a voluntary liquidator

View Document

22/12/2322 December 2023 Statement of capital on 2023-12-22

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023

View Document

23/05/2323 May 2023 Director's details changed for Mariam Akopian on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Project Grace Holdings as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Registered office address changed from 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX United Kingdom to Building 500 Dashwood Lang Road Borne Business Park Addlestone Surrey KT15 2NX on 2023-05-11

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

11/11/2211 November 2022 Full accounts made up to 2021-09-30

View Document

20/09/2220 September 2022 Termination of appointment of Matthew Thomas Cahill as a director on 2022-09-15

View Document

20/09/2220 September 2022 Appointment of Mariam Akopian as a director on 2022-09-15

View Document

16/02/2216 February 2022 Termination of appointment of Michael Joseph Napoletano as a director on 2022-02-15

View Document

16/02/2216 February 2022 Appointment of Matthew Thomas Cahill as a director on 2022-02-15

View Document

16/02/2216 February 2022 Appointment of Dominic Corley as a director on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of Piotr Pawel Peczak as a director on 2022-02-15

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

26/11/2126 November 2021 Cessation of Barbara Limited as a person with significant control on 2021-10-29

View Document

26/11/2126 November 2021 Notification of Project Grace Holdings as a person with significant control on 2021-10-29

View Document

08/10/218 October 2021 Full accounts made up to 2020-09-30

View Document

22/01/1522 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM
UNIT 8 FRESHWATERS ROAD
PARK ROAD, HOLMEWOOD INDUSTRIAL PARK HOLMEWOOD
CHESTERFIELD
DERBYSHIRE
S42 5UY

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR EMILE HOEKSTRA

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED RICHARD BROWN

View Document

24/01/1424 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR DOMENIC ROMANELLI

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED PETER SVOZIL

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/02/135 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED EMILE PHILIP HOEKSTRA

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR DETLEV BEIER

View Document

02/02/122 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAN PETZOLD

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JAN OLAF PETZOLD / 04/08/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DETLEV WILLIAM BEIER / 04/08/2011

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY DWF SECRETARIAL SERVICES LIMITED

View Document

23/06/1123 June 2011 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

07/02/117 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED DOMENIC ROMANELLI

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR STUART HUTTON

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/05/106 May 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 SECRETARY APPOINTED DWF SECRETARIAL SERVICES LIMITED

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY MARK PIPER

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK PIPER

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MR DETLEV WILLIAM BEIER

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MR JAN OLAF PETZOLD

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MR STUART HUTTON

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER BELL

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 26 FLEETWOOD HOUSE CROMWELL BUSINESS PARK BANBURY ROAD CHIPPING NORTON OX7 5SR

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK ARBUTHNOT

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0615 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0615 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0615 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0615 February 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/02/0615 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0615 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0615 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0615 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0613 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 12 APPOLD STREET LONDON EC2A 2AW

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0310 April 2003 COMMISSION PAYABLE RELATING TO SHARES

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

25/02/0325 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 ARTICLES OF ASSOCIATION

View Document

21/01/0321 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/038 January 2003 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