MINSHULL ARCHIVES LIMITED

Company Documents

DateDescription
27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM
ST ANDREWS CHAMBERS 21 ALBERT SQUARE
MANCHESTER
GTR MANCHESTER
M2 5PE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

16/11/1616 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 SECRETARY APPOINTED MR PAUL ROBERT GREENLEES

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 2 HARDMAN STREET MANCHESTER M60 2AT

View Document

04/03/134 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY HEATHER SHIELS

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR HEATHER SHIELS

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

16/04/1216 April 2012 PREVEXT FROM 31/07/2011 TO 31/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/02/1128 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: G OFFICE CHANGED 11/04/03 BANK HOUSE 9 CHARLOTTE STREET MANCHESTER M1 4EU

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 AUDITOR'S RESIGNATION

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

23/08/9623 August 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 LOCATION OF DEBENTURE REGISTER

View Document

19/07/9519 July 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/07/9519 July 1995 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: G OFFICE CHANGED 19/07/95 1 NORFOLK STREET MANCHESTER M60 8BH

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

10/02/9510 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/9510 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

08/03/948 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/01/945 January 1994 REGISTERED OFFICE CHANGED ON 05/01/94 FROM: G OFFICE CHANGED 05/01/94 SCOTTISH PROVIDENT HOUSE, 52,BROWN STREET, MANCHESTER. M2 2AU

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 S366A DISP HOLDING AGM 31/12/90

View Document

28/04/9128 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

28/04/9128 April 1991 S252 DISP LAYING ACC 31/12/90

View Document

26/04/9026 April 1990 EXEMPTION FROM APPOINTING AUDITORS 17/12/89

View Document

24/04/9024 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8812 December 1988 COMPANY NAME CHANGED BUILDGOOD LIMITED CERTIFICATE ISSUED ON 13/12/88

View Document

08/12/888 December 1988 REGISTERED OFFICE CHANGED ON 08/12/88 FROM: G OFFICE CHANGED 08/12/88 CROXLEY HOUSE, 14,LLOYD STREET, MANCHESTER. M2 5ND

View Document

29/07/8829 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/8829 July 1988 ALTER MEM AND ARTS 180788

View Document

18/07/8818 July 1988 REGISTERED OFFICE CHANGED ON 18/07/88 FROM: G OFFICE CHANGED 18/07/88 BRIDGEWATER PLACE MANCHESTER M60 OAP

View Document

30/06/8830 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

01/05/871 May 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

10/03/8710 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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