MINOTAUR LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/02/104 February 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

10/05/0810 May 2008 ORDER OF COURT TO WIND UP

View Document

07/04/067 April 2006 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 NEW SECRETARY APPOINTED

View Document

24/07/0524 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: DOWNE HOUSE 303 HIGH STREET ORPINGTON KENT BR6 0NN

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 217/219 HIGH STREET ORPINGTON KENT BR6 0NZ

View Document

07/05/027 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 SECRETARY RESIGNED

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: CASTLE HOUSE CASTLE STREET GUILDFORD SURREY GU1 3UL

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 COMPANY NAME CHANGED ALLOWDRAFT LIMITED CERTIFICATE ISSUED ON 26/05/98

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/04/9827 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9827 April 1998 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