MINSTER HANDLING SYSTEMS LTD

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

02/02/222 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

24/06/1924 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

02/07/182 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/09/153 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/09/149 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/09/1312 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/08/1228 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/08/1119 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY HUDSON / 17/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUDSON / 17/08/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM MAPLE HOUSE 31 MACLAGAN ROAD BISHOPTHORPE YORK YORKSHIRE YO23 2QW

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR GARY SHARP

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY GARY SHARP

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR JOAN SHARP

View Document

18/03/0918 March 2009 SECRETARY APPOINTED MRS CATHERINE MARY HUDSON

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 COMPANY NAME CHANGED MAXI PROJECTS LIMITED CERTIFICATE ISSUED ON 08/03/02

View Document

10/12/0110 December 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/01

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: WALKLEY MILLS SPEN VALE STREET HECKMONDWIKE WEST YORKSHIRE WF16 0PS

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: WALKLEY MILLS SPEN VALE STREET HECKMONDWIKE WEST YORKSHIRE WF16 0PS

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 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