MYNT DESIGN AND MANAGEMENT LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Final Gazette dissolved following liquidation

View Document

04/11/244 November 2024 Return of final meeting in a members' voluntary winding up

View Document

08/05/248 May 2024 Liquidators' statement of receipts and payments to 2024-03-01

View Document

08/04/238 April 2023 Liquidators' statement of receipts and payments to 2023-03-01

View Document

04/04/224 April 2022 Liquidators' statement of receipts and payments to 2022-03-01

View Document

03/03/213 March 2021 01/03/21 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 PREVEXT FROM 31/12/2020 TO 01/03/2021

View Document

01/03/211 March 2021 Annual accounts for year ending 01 Mar 2021

View Accounts

29/09/2029 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW ALAN PATTERSON / 16/06/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW ALAN PATTERSON / 01/01/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MRS HAZEL BERNADETTE PATTERSON

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR OLIVER ANDREW PATTERSON

View Document

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM UNIT 9 BROOK PARK OFFICES GADDESBY LANE REARSBY LEICESTERSHIRE LE7 4YL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 21/12/16 STATEMENT OF CAPITAL GBP 107

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/09/1516 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR WILLIAM JOHN WARREN

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1423 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/09/1312 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1220 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1120 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALAN PATTERSON / 22/07/2010

View Document

25/01/1125 January 2011 Annual return made up to 11 September 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/10/0916 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0819 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 1311D MELTON ROAD SYSTON LEICESTER LE7 2EN

View Document

02/10/072 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0414 December 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0127 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 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