MINT DEVELOPMENT (BEDFORD) LIMITED

Company Documents

DateDescription
17/03/2317 March 2023 Final Gazette dissolved following liquidation

View Document

17/03/2317 March 2023 Final Gazette dissolved following liquidation

View Document

17/12/2217 December 2022 Return of final meeting in a members' voluntary winding up

View Document

25/01/2225 January 2022 Declaration of solvency

View Document

25/01/2225 January 2022 Appointment of a voluntary liquidator

View Document

19/01/2219 January 2022 Appointment of a voluntary liquidator

View Document

23/09/2123 September 2021 Removal of liquidator by court order

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 04/02/21

View Document

09/02/219 February 2021 SPECIAL RESOLUTION TO WIND UP

View Document

09/02/219 February 2021 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM ARGENT HOUSE 5 GOLDINGTON RD BEDFORD MK40 3JY

View Document

09/02/219 February 2021 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/02/218 February 2021 PREVEXT FROM 31/12/2020 TO 04/02/2021

View Document

04/02/214 February 2021 Annual accounts for year ending 04 Feb 2021

View Accounts

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD EDWARD LOCKEY / 12/12/2019

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL ARTHUR LEE / 09/12/2019

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ARTHUR LEE / 09/12/2019

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088102490001

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088102490001

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1311 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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