MIN PROPERTIES LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2114 May 2021 PREVSHO FROM 31/08/2020 TO 31/05/2020

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/05/2112 May 2021 DISS40 (DISS40(SOAD))

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/04/1917 April 2019 DISS40 (DISS40(SOAD))

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

15/04/1915 April 2019 CESSATION OF JOHN MINOGUE AS A PSC

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR BERICA NEALE

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM C/O SBAC 239B BURY OLD ROAD, OFF WISEMAN TERRACE PRESTWICH MANCHESTER LANCS M25 1SE

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/01/157 January 2015 DISS40 (DISS40(SOAD))

View Document

06/01/156 January 2015 Annual return made up to 17 August 2014 with full list of shareholders

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM C/O SBAC 257 BURY NEW ROAD PRESTWICH MANCHESTER M25 9PB

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MINOGUE

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MISS BERICA NEALE

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MISS NICOLA JANE RONAN

View Document

12/11/1312 November 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MINOGUE

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY BERRRICA MINOGUE

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073484470001

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM INDEPENDENT HOUSE 210 BURY NEW ROAD WHITEFIELD MANCHESTER LANCASHIRE M45 6GG

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

08/02/138 February 2013 Annual return made up to 17 August 2012 with full list of shareholders

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

10/01/1210 January 2012 DISS40 (DISS40(SOAD))

View Document

09/01/129 January 2012 Annual return made up to 17 August 2011 with full list of shareholders

View Document

20/12/1120 December 2011 FIRST GAZETTE

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM GREENGARTH BUSINESS PARK HOLMROOK CUMBRIA CA19 1UL ENGLAND

View Document

17/08/1017 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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