MINT SOURCE VISUAL COMMUNICATIONS LIMITED

Company Documents

DateDescription
13/10/1613 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/02/163 February 2016 CURRSHO FROM 30/09/2016 TO 30/06/2016

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/01/164 January 2016 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR ROBERT KELLY

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY LYNN PUTTOCK

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN WOODS

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR PETER GEORGE SHELDRICK

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM
KINTYRE HOUSE 70 HIGH STREET
FAREHAM
HAMPSHIRE
PO16 7BB

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/09/149 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 COMPANY NAME CHANGED MINT SOURCE MARKETING SERVICES LIMITED
CERTIFICATE ISSUED ON 16/08/13

View Document

14/08/1314 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM
THE STUDIO 15 ST THOMAS CLOSE
CHILWORTH
GUILDFORD
SURREY
GU4 8LQ

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/10/108 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

06/10/096 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: G OFFICE CHANGED 09/08/06 32 NEW ROAD CHILWORTH GUILDFORD SURREY GU4 8LW

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 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