MINA FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/04/2422 April 2024 Appointment of a voluntary liquidator

View Document

20/04/2420 April 2024 Registered office address changed from Wework Quay Street Manchester M3 3JE England to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-04-20

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Statement of affairs

View Document

22/08/2322 August 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

24/05/2324 May 2023 Registered office address changed from Courtlets House 2nd Floor 38 King Street West Manchester M3 2WZ England to Wework Quay Street Manchester M3 3JE on 2023-05-24

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/10/2114 October 2021 Registered office address changed from Colony 5 Piccadilly Place Manchester M1 3BR England to Courtlets House 2nd Floor 38 King Street West Manchester M3 2WZ on 2021-10-14

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

28/05/2128 May 2021 28/02/21 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/09/2022 September 2020 29/02/20 UNAUDITED ABRIDGED

View Document

21/07/2021 July 2020 29/02/20 UNAUDITED ABRIDGED

View Document

17/07/2017 July 2020 TERMS OF LOAN AGREEMENT APPROVED 23/06/2020

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102535340001

View Document

02/06/202 June 2020 01/03/20 STATEMENT OF CAPITAL GBP 109.45

View Document

06/04/206 April 2020 PREVSHO FROM 30/06/2020 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/09/196 September 2019 30/06/19 UNAUDITED ABRIDGED

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 ADOPT ARTICLES 13/05/2019

View Document

30/05/1930 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 87.50

View Document

30/05/1930 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 100.00

View Document

21/05/1921 May 2019 COMPANY NAME CHANGED MY MILES LIMITED CERTIFICATE ISSUED ON 21/05/19

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR LUC ZENTAR / 13/05/2019

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOWRY TRADING LTD

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102535340001

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 2 REGENTS COURT 6 OLDHAM STREET MANCHESTER M1 1JQ UNITED KINGDOM

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUC ZENTAR

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR BASIL KABBANI

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCNEIL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/12/174 December 2017 30/06/17 UNAUDITED ABRIDGED

View Document

28/11/1728 November 2017 18/10/17 STATEMENT OF CAPITAL GBP 10.00

View Document

16/11/1716 November 2017 18/10/17 STATEMENT OF CAPITAL GBP 10.00

View Document

15/11/1715 November 2017 ADOPT ARTICLES 18/10/2017

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR BASIL KABBANI

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1627 June 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