MINERVA MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/03/1025 March 2010 PREVSHO FROM 31/03/2010 TO 30/11/2009

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1012 March 2010 APPLICATION FOR STRIKING-OFF

View Document

10/03/1010 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN ABBOTT / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DALLAS KITT / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ABBOTT / 02/03/2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: G OFFICE CHANGED 10/09/01 4TH FLOOR 46-47 CHANCERY LANE LONDON WC2A 1BA

View Document

13/02/0113 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: G OFFICE CHANGED 17/03/99 C/O LUPTON FAWCETT YORKSHIRE HOUSE GREEK STREET LEEDS LS1 5SX

View Document

10/03/9910 March 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 AUDITOR'S RESIGNATION

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/09/9618 September 1996 ACC. REF. DATE SHORTENED FROM 30/04/96 TO 31/03/96

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED

View Document

13/05/9613 May 1996 � NC 1000/100000 01/04/95

View Document

13/05/9613 May 1996

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 NC INC ALREADY ADJUSTED 01/04/95

View Document

13/05/9613 May 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/04/95

View Document

13/05/9613 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/04/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995

View Document

24/03/9524 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/03/9520 March 1995

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: G OFFICE CHANGED 28/02/95 12 YORK PLACE LEEDS LS1 2DS

View Document

28/02/9528 February 1995

View Document

28/02/9528 February 1995

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/958 February 1995 Incorporation

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