MIN-TEC PROCESSING LIMITED

Company Documents

DateDescription
17/08/2317 August 2023 Final Gazette dissolved following liquidation

View Document

17/08/2317 August 2023 Final Gazette dissolved following liquidation

View Document

17/05/2317 May 2023 Return of final meeting in a members' voluntary winding up

View Document

12/05/2212 May 2022 Liquidators' statement of receipts and payments to 2022-03-17

View Document

14/01/2214 January 2022 Appointment of a voluntary liquidator

View Document

21/12/2121 December 2021 Removal of liquidator by court order

View Document

11/04/1411 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/03/1321 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD COGGINS / 18/03/2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ARRON THOMAS SYKES / 18/03/2013

View Document

18/03/1318 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD COGGINS / 18/03/2013

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/03/1226 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/03/1128 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARRON THOMAS SYKES / 01/07/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARRON THOMAS SYKES / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD COGGINS / 22/03/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

18/08/0618 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 COMPANY NAME CHANGED GLASS RECYCLING (UK) PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/07/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: G OFFICE CHANGED 02/04/04 418 CARLTON ROAD CARLTON BARNSLEY SOUTH YORKSHIRE S71 3HX

View Document

02/04/042 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: G OFFICE CHANGED 26/03/04 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 � NC 1000/10000 18/03/04

View Document

26/03/0426 March 2004 NC INC ALREADY ADJUSTED 18/03/04

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 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