MINTLPG LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

06/08/216 August 2021 Application to strike the company off the register

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADIA JAYNE DAVIES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD GETHIN DAVIES

View Document

31/01/1731 January 2017 PREVEXT FROM 30/04/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/06/1525 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/06/1413 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/07/133 July 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 COMPANY NAME CHANGED AUTOGAS WORLDWIDE LIMITED CERTIFICATE ISSUED ON 09/05/11

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GETHIN DAVIES / 01/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADIA JAYNE DAVIES / 01/04/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD DAVIES / 01/03/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD DAVIES / 01/03/2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: CEDAR HOUSE HAZELL DRIVE NEWPORT NP10 8FY

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/11/049 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: SHIRE HALL PENTONVILLE NEWPORT NP20 5HB

View Document

10/08/0310 August 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: THE DREY OLD DIXTON ROAD MONMOUTH GWENT NP25 3SQ

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/09/0212 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 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