POTTER AND MINNIS LIMITED

Company Documents

DateDescription
08/09/098 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/05/0926 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/0911 May 2009 APPLICATION FOR STRIKING-OFF

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0811 April 2008 SECRETARY APPOINTED KAREN NEWMAN

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/08 FROM: 284 LIVERPOOL ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 4PE

View Document

11/04/0811 April 2008 SECRETARY RESIGNED JENNIFER POTTER

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0516 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/02/0516 February 2005 � NC 1000/11000 01/06/

View Document

16/02/0516 February 2005 NC INC ALREADY ADJUSTED 01/06/04

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: STRATHMORE 2 HESKETH ROAD SOUTHPORT MERSEYSIDE PR9 9PD

View Document

18/05/0418 May 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS; AMEND

View Document

29/04/0429 April 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

14/01/0314 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