MINEBRANCH LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/12/209 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

05/11/195 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/04/1520 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/01/1419 January 2014 REGISTERED OFFICE CHANGED ON 19/01/2014 FROM FLINTFORD HOUSE RODDEN FROME SOMERSET BA11 5LD

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/03/1329 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL BROCKWAY / 06/03/2012

View Document

06/03/126 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 REGISTERED OFFICE CHANGED ON 08/01/2012 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT BROCKWAY

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/03/1130 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/04/1013 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information