MINCA (COMPUTING) LIMITED

Company Documents

DateDescription
15/07/1515 July 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/04/1515 April 2015 INSOLVENCY:4.17(SCOT) - NOTICE OF FINAL MEETING OF CREDITORS

View Document

15/04/1515 April 2015 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

07/02/147 February 2014 SPECIAL RESOLUTION TO WIND UP

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
42 MAIN STREET
MILNGAVIE
GLASGOW
G62 6BU

View Document

15/01/1415 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/1311 December 2013 30/05/13 STATEMENT OF CAPITAL GBP 15000

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/10/1314 October 2013 SECRETARY APPOINTED MR GORDON BARRACLOUGH

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR GORDON WILLIAM BARRACLOUGH

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MCNALLY

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY JAMES MCNALLY

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/01/138 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/01/125 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH MORTON

View Document

05/01/115 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/01/1022 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE MORTON / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MUNRO / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RODNEY MCNALLY / 22/01/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/03/0820 March 2008 DIRECTOR RESIGNED BRIAN MCCROW

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/03/039 March 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 � IC 20910/15000 30/06/00 � SR 5910@1=5910

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 CONVE 26/09/00

View Document

05/10/005 October 2000 ALTER ARTICLES 26/09/00

View Document

05/10/005 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0011 September 2000 DEC MORT/CHARGE *****

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9821 May 1998 ACC. REF. DATE EXTENDED FROM 27/06/98 TO 30/06/98

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 01/02/98

View Document

22/01/9722 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/04/9619 April 1996 ACC. REF. DATE EXTENDED FROM 30/06/95 TO 27/06/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/01/96

View Document

27/10/9527 October 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

27/10/9527 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/05/9516 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/959 May 1995 PARTIC OF MORT/CHARGE *****

View Document

04/05/954 May 1995 COMPANY NAME CHANGED JADEMOON LIMITED CERTIFICATE ISSUED ON 05/05/95

View Document

04/05/954 May 1995 RES,LETTER 123 TO AMEND 260495

View Document

03/05/953 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/953 May 1995 PARTIC OF MORT/CHARGE *****

View Document

03/05/953 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

03/05/953 May 1995 ALTER MEM AND ARTS 27/04/95

View Document

01/05/951 May 1995 ALTER MEM AND ARTS 27/04/95

View Document

01/05/951 May 1995 � NC 1000/46304 27/04/

View Document

01/05/951 May 1995 NC INC ALREADY ADJUSTED 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/12/9428 December 1994 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