MINICLIP LIMITED

04150754
HOLBORN GATE 326 - 330 HIGH HOLBORN LONDON ENGLAND WC1V 7PP

Documents

Documents
Date Category Description Pages
06 Jun 2017 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
21 Mar 2017 gazette Gazette Notice Voluntary 1 Buy now
14 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 accounts Annual Accounts 22 Buy now
10 Feb 2016 annual-return Annual Return 3 Buy now
10 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2015 accounts Annual Accounts 23 Buy now
03 Jul 2015 officers Termination of appointment of director (Brian Paige Chadwick) 1 Buy now
03 Jul 2015 officers Termination of appointment of director (Alexander Gareth Gerard Williams) 1 Buy now
03 Jul 2015 officers Termination of appointment of director (Jeremy Martin Wadia) 1 Buy now
03 Jul 2015 officers Termination of appointment of secretary (Claudia Rose Sarah Gorman) 1 Buy now
03 Jul 2015 officers Appointment of director (Mr Craig Stephen Dixon) 2 Buy now
25 Feb 2015 annual-return Annual Return 5 Buy now
21 Jul 2014 accounts Annual Accounts 27 Buy now
12 Feb 2014 annual-return Annual Return 5 Buy now
25 Oct 2013 auditors Auditors Resignation Company 1 Buy now
24 Sep 2013 accounts Annual Accounts 29 Buy now
21 Feb 2013 annual-return Annual Return 5 Buy now
23 Jan 2013 officers Termination of appointment of secretary (Jeremy Wadia) 1 Buy now
23 Jan 2013 officers Appointment of director (Mr Jeremy Martin Wadia) 2 Buy now
23 Jan 2013 officers Appointment of secretary (Ms Claudia Rose Sarah Gorman) 1 Buy now
23 Jan 2013 officers Termination of appointment of director (Ross Logan) 1 Buy now
13 Sep 2012 accounts Annual Accounts 29 Buy now
16 Apr 2012 officers Termination of appointment of director (Tihan Presbie) 1 Buy now
30 Jan 2012 annual-return Annual Return 5 Buy now
10 Aug 2011 accounts Annual Accounts 27 Buy now
01 Feb 2011 annual-return Annual Return 5 Buy now
06 Oct 2010 accounts Annual Accounts 34 Buy now
19 Mar 2010 annual-return Annual Return 6 Buy now
19 Mar 2010 officers Change of particulars for director (Robert Edward Small) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Mr Ross Logan) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Tihan Presbie) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Mr Brian Chadwick) 2 Buy now
19 Mar 2010 officers Change of particulars for secretary (Mr Jeremy Martin Wadia) 1 Buy now
17 Nov 2009 auditors Auditors Resignation Company 1 Buy now
13 Nov 2009 officers Change of particulars for director (Mr Alexander Gareth Gerard Williams) 3 Buy now
06 Nov 2009 auditors Auditors Resignation Company 1 Buy now
21 Sep 2009 accounts Annual Accounts 25 Buy now
12 Jun 2009 address Registered office changed on 12/06/2009 from 3RD floor diamond house 36 - 38 hatton garden london EC1N 8EB united kingdom 1 Buy now
12 Jun 2009 officers Secretary's change of particulars / jeremy wadia / 05/05/2009 2 Buy now
13 Apr 2009 address Registered office changed on 13/04/2009 from 15 the timber yard drysdale street london N1 6ND 1 Buy now
25 Feb 2009 annual-return Return made up to 30/01/09; full list of members 5 Buy now
25 Feb 2009 officers Director's change of particulars / ross logan / 25/02/2009 1 Buy now
25 Feb 2009 officers Director's change of particulars / alexander williams / 25/02/2009 1 Buy now
25 Feb 2009 officers Secretary's change of particulars / jeremy wadia / 25/02/2009 2 Buy now
25 Feb 2009 officers Appointment terminated director roberto mendez 1 Buy now
14 Jan 2009 officers Director appointed mr brian paige chadwick 1 Buy now
06 Aug 2008 accounts Annual Accounts 20 Buy now
10 Jul 2008 officers Secretary appointed mr jeremy martin wadia 1 Buy now
10 Jul 2008 officers Appointment terminated secretary ross logan 1 Buy now
14 Apr 2008 officers Director appointed ross william logan 2 Buy now
14 Apr 2008 officers Director appointed alexander gareth gerard williams 2 Buy now
14 Apr 2008 officers Director appointed roberto mendez 1 Buy now
14 Feb 2008 annual-return Return made up to 30/01/08; full list of members 2 Buy now
14 Feb 2008 officers Director's particulars changed 1 Buy now
14 Nov 2007 officers Secretary resigned 1 Buy now
14 Nov 2007 officers New secretary appointed 2 Buy now
26 Sep 2007 accounts Annual Accounts 14 Buy now
20 Mar 2007 annual-return Return made up to 30/01/07; full list of members 2 Buy now
20 Mar 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Nov 2006 officers Director's particulars changed 1 Buy now
28 Sep 2006 accounts Annual Accounts 14 Buy now
09 Feb 2006 annual-return Return made up to 30/01/06; full list of members 7 Buy now
01 Sep 2005 accounts Annual Accounts 14 Buy now
12 Apr 2005 address Registered office changed on 12/04/05 from: 107-111 fleet street london EC4A 2AB 1 Buy now
09 Feb 2005 annual-return Return made up to 30/01/05; full list of members 7 Buy now
20 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
08 Sep 2004 accounts Annual Accounts 5 Buy now
20 Feb 2004 annual-return Return made up to 30/01/04; full list of members 7 Buy now
16 Aug 2003 accounts Annual Accounts 14 Buy now
13 Jun 2003 officers New director appointed 2 Buy now
27 Feb 2003 annual-return Return made up to 30/01/03; full list of members 6 Buy now
09 Oct 2002 accounts Annual Accounts 13 Buy now
01 Mar 2002 annual-return Return made up to 30/01/02; full list of members 6 Buy now
29 Nov 2001 accounts Accounting reference date shortened from 31/01/02 to 31/12/01 1 Buy now
30 Jan 2001 incorporation Incorporation Company 15 Buy now