MINITRAN LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved following liquidation

View Document

15/02/2215 February 2022 Final Gazette dissolved following liquidation

View Document

15/11/2115 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

01/05/191 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/01/2019:LIQ. CASE NO.1

View Document

27/02/1827 February 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR

View Document

06/02/186 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/02/186 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/02/186 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON TERRY

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR LISA CULSHAW

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022981360003

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR DAVID LESLIE STRETCH

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED LISA JAYNE CULSHAW

View Document

23/05/1623 May 2016 CURREXT FROM 31/05/2016 TO 30/06/2016

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED SIMON TERRY

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN MINNS

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/04/125 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/04/1012 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WARREN MINNS / 31/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN GARFIELD / 31/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD BONE / 31/03/2010

View Document

13/10/0913 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

27/01/9927 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

11/04/9811 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/98

View Document

11/04/9811 April 1998 £ NC 1000/10000 31/03/98

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97

View Document

07/01/987 January 1998 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/01/98

View Document

07/01/987 January 1998 COMPANY NAME CHANGED MINIASSET TRANSMICRO LIMITED CERTIFICATE ISSUED ON 08/01/98

View Document

21/04/9721 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 S386 DISP APP AUDS 07/11/94

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

06/04/946 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/946 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 COMPANY NAME CHANGED MINIASSET LIMITED CERTIFICATE ISSUED ON 15/02/93

View Document

26/01/9326 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/04/9222 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/04/9112 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/06/9014 June 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/11/8921 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/8921 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

21/11/8921 November 1989 ALTER MEM AND ARTS 26/10/89

View Document

21/11/8921 November 1989 EXEMPTION FROM APPOINTING AUDITORS 31/03/89

View Document

20/09/8820 September 1988 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