MINT IP LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1218 April 2012 APPLICATION FOR STRIKING-OFF

View Document

05/04/125 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 10

View Document

07/03/127 March 2012 07/03/12 STATEMENT OF CAPITAL GBP 10

View Document

17/02/1217 February 2012 SOLVENCY STATEMENT DATED 20/12/11

View Document

17/02/1217 February 2012 REDUCE ISSUED CAPITAL 20/12/2011

View Document

13/02/1213 February 2012 31/03/07 STATEMENT OF CAPITAL GBP 39900

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/04/1120 April 2011 PREVSHO FROM 31/03/2011 TO 31/01/2011

View Document

29/03/1129 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIGE LEE ROWLAND QUAINTON / 01/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARTH IAN BRETHERTON / 28/12/2009

View Document

09/03/109 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 1 CASSANDER CLOSE LONG LANE FOWLMERE ROYSTON HERTFORDSHIRE SG8 7SF

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS; AMEND

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 NC INC ALREADY ADJUSTED 01/01/07

View Document

27/04/0727 April 2007 � NC 100/20000 01/01/

View Document

10/04/0710 April 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006

View Document

16/02/0616 February 2006

View Document

16/02/0616 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: G OFFICE CHANGED 15/08/05 MILL HOUSE 21 HIGH STREET WICKEN ELY CAMBRIDGE CAMBRIDGESHIRE CB7 5XR

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005

View Document

03/11/043 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/045 October 2004 � NC 2/100 03/03/04

View Document

05/10/045 October 2004 NC INC ALREADY ADJUSTED 03/03/04

View Document

05/10/045 October 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

05/10/045 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/045 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: G OFFICE CHANGED 13/03/04 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 COMPANY NAME CHANGED MINT PROMOTIONS LIMITED CERTIFICATE ISSUED ON 03/03/04

View Document

03/02/043 February 2004 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