MINSTER COMPOSITE PRODUCTS LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

25/02/1025 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/11/0925 November 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

24/06/0924 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/05/2009:LIQ. CASE NO.1

View Document

02/06/092 June 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

27/12/0827 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/11/2008:LIQ. CASE NO.1

View Document

07/07/087 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/06/0830 June 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/08 FROM: GISTERED OFFICE CHANGED ON 29/05/2008 FROM MINSTER HOUSE PRIVATE ROAD NO 2 COLWICK INDUSTRIAL ESTATE NOTTINGHAM NOTTINGHAMSHIRENG4 2JR

View Document

28/05/0828 May 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008760

View Document

07/02/087 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: G OFFICE CHANGED 17/11/04 MINSTER HOUSE POULTON DRIVE NOTTINGHAM NG2 4BN

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

06/03/046 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/04/9927 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

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

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: G OFFICE CHANGED 11/01/99 EURO HOUSE WILLOW ROAD LENTON NOTTINGHAM NOTTINGHAMSHIRE NG7 2TA

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9826 July 1998 ALTER MEM AND ARTS 22/07/98

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 REGISTERED OFFICE CHANGED ON 16/05/97 FROM: G OFFICE CHANGED 16/05/97 THE DIALS HALAM NEWARK NOTTS

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

30/05/9630 May 1996 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/08

View Document

13/02/9613 February 1996 COMPANY NAME CHANGED COMPOSITE PANEL TECHNOLOGY LIMIT ED CERTIFICATE ISSUED ON 14/02/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 EXEMPTION FROM APPOINTING AUDITORS 02/11/95

View Document

08/11/958 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

14/06/9514 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9515 May 1995 RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information