MINTON PROPERTY SERVICES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Final Gazette dissolved following liquidation

View Document

31/03/2531 March 2025 Final Gazette dissolved following liquidation

View Document

31/12/2431 December 2024 Return of final meeting in a members' voluntary winding up

View Document

30/07/2430 July 2024 Liquidators' statement of receipts and payments to 2024-06-18

View Document

29/07/2429 July 2024 Registered office address changed from 39a Joel Street Northwood Hills Middlesex HA6 1NZ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-07-29

View Document

22/07/2422 July 2024 Removal of liquidator by court order

View Document

15/07/2415 July 2024 Appointment of a voluntary liquidator

View Document

10/07/2310 July 2023 Declaration of solvency

View Document

10/07/2310 July 2023 Registered office address changed from 39a Joel Street Northwood Hills Middlesex HA6 1NZ England to 39a Joel Street Northwood Hills Middlesex HA6 1NZ on 2023-07-10

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Appointment of a voluntary liquidator

View Document

10/07/2310 July 2023 Resolutions

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

10/12/2210 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

01/05/201 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 PREVSHO FROM 26/03/2019 TO 25/03/2019

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

20/12/1920 December 2019 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

24/08/1924 August 2019 DISS40 (DISS40(SOAD))

View Document

22/08/1922 August 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

14/03/1914 March 2019 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

18/12/1818 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

13/03/1813 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

17/06/1717 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

08/12/168 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

14/03/1614 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

21/08/1521 August 2015 ADOPT ARTICLES 31/03/2015

View Document

09/03/159 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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