MINSTREL SOFTWARE DESIGN LIMITED

Company Documents

DateDescription
05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

08/05/148 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

28/05/1228 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY SIMON MANNING

View Document

23/04/1223 April 2012 ADOPT ARTICLES 01/03/2011

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREA MANNING

View Document

02/06/112 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DISS40 (DISS40(SOAD))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MARIE HODGKINSON MANNING / 20/05/2010

View Document

05/08/105 August 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY MANNING / 20/05/2010

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

30/05/0730 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM:
FLAT 6 21-23 RED LION STREET, LONDON, WC1R 4PS

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM:
1ST CONTACT CLYDESDALE BANK, HOUSE 33 REGENT STREET, LONDON, SW1Y 4ZT

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM:
UNIT 3 THE ARCHES ARCADE, VILLIERS STREET, EMBANKMENT LONDON, WC2N 6NG

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

29/06/9929 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 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