MINTON DEVELOPMENTS GROUP LIMITED

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1013 May 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/104 March 2010 APPLICATION FOR STRIKING-OFF

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

31/07/0931 July 2009 DIRECTOR AND SECRETARY'S PARTICULARS DANIEL SIMPKIN

View Document

21/05/0921 May 2009 DIRECTOR RESIGNED NADINE SIMPKIN

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

31/03/0831 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0829 March 2008 SUB-DIVISION 15/02/2008

View Document

14/03/0814 March 2008 COMPANY NAME CHANGED MINTON INVESTMENTS (DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 18/03/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: DRESDEN HOUSE HIGH STREET EVESHAM WORCS WR11 4EJ

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

02/05/012 May 2001 COMPANY NAME CHANGED BREDON LODGE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/05/01

View Document

20/04/0120 April 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 S252 DISP LAYING ACC 04/05/94 S366A DISP HOLDING AGM 04/05/94 S386 DISP APP AUDS 04/05/94

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/03/942 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/03/9322 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993

View Document

10/08/9210 August 1992 ADOPT MEM AND ARTS 10/07/92

View Document

10/08/9210 August 1992 Resolutions

View Document

03/08/923 August 1992 CONS/DIVISION SHARES 10/07/92

View Document

03/08/923 August 1992 Resolutions

View Document

03/08/923 August 1992 CONSO S-DIV 24/07/92

View Document

03/08/923 August 1992

View Document

29/07/9229 July 1992 COMPANY NAME CHANGED DRESDEN MARKETING LIMITED CERTIFICATE ISSUED ON 31/07/92

View Document

05/03/925 March 1992

View Document

05/03/925 March 1992

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9219 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

29/03/9029 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

24/08/8924 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 FIRST GAZETTE

View Document

20/06/8820 June 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

05/11/875 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

09/07/879 July 1987 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

28/03/8728 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8610 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

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