THE MINA GROUP LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-21

View Document

05/06/245 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Registered office address changed from 12 the Pavillions Avroe Crescent Blackpool Lancashire FY4 2DP England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA on 2024-06-03

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Appointment of a voluntary liquidator

View Document

03/06/243 June 2024 Statement of affairs

View Document

15/02/2415 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

26/05/2326 May 2023 Change of details for Mr Jacob Andrew Mina Adams as a person with significant control on 2023-05-10

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/06/2028 June 2020 REGISTERED OFFICE CHANGED ON 28/06/2020 FROM CHAMPION ACCOUNTANTS BLACKPOOL UNIT 2 OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5GU ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

27/09/1927 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM METHODIST CHURCH BUILDINGS DICKSON ROAD BLACKPOOL LANCASHIRE FY1 2AP UNITED KINGDOM

View Document

18/09/1818 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/03/1815 March 2018 COMPANY NAME CHANGED JAKE MINA ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/03/18

View Document

13/11/1713 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 COMPANY NAME CHANGED CREATIVE PRINT NORTH WEST LIMITED CERTIFICATE ISSUED ON 25/07/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

26/05/1626 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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