MINT EVENT MANAGEMENT LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

08/03/248 March 2024 Application to strike the company off the register

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-03-30

View Document

20/05/2220 May 2022 Compulsory strike-off action has been discontinued

View Document

20/05/2220 May 2022 Compulsory strike-off action has been discontinued

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/20

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MRS CLARE JANE MORTON / 06/12/2018

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MRS DOMINIE CARA BRADSHAW / 06/12/2018

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/18

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARE MORTON / 18/12/2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY CV1 3EH

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

18/01/1118 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

16/02/1016 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIE CARA BRADSHAW / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE MORTON / 16/02/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 March 2009

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 21 BARING ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2NB

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 March 2008

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE MORTON / 19/03/2007

View Document

05/01/095 January 2009 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 COMPANY NAME CHANGED EUROPEAN EVENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/06/08

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/03/02

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 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