MINSOL LIMITED

04310266
RAYNESWAY DERBY ENGLAND DE21 7BE

Documents

Documents
Date Category Description Pages
23 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
07 May 2019 gazette Gazette Notice Voluntary 1 Buy now
24 Apr 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Dec 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Dec 2018 officers Appointment of secretary (Mr Richard Mark Wheatley) 2 Buy now
03 Dec 2018 officers Termination of appointment of director (Adrian Howard Willmott) 1 Buy now
03 Dec 2018 officers Appointment of director (Mr Darren Anthony Wilson) 2 Buy now
03 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 2 Buy now
06 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 2 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2016 accounts Annual Accounts 2 Buy now
25 Nov 2015 annual-return Annual Return 3 Buy now
29 Oct 2015 accounts Annual Accounts 2 Buy now
30 Oct 2014 annual-return Annual Return 3 Buy now
16 Oct 2014 accounts Annual Accounts 2 Buy now
14 Nov 2013 annual-return Annual Return 3 Buy now
14 Nov 2013 officers Change of particulars for director (Mr Adrian Howard Willmott) 2 Buy now
04 Nov 2013 accounts Annual Accounts 2 Buy now
18 Jun 2013 officers Termination of appointment of director (David Smith) 1 Buy now
25 Oct 2012 annual-return Annual Return 4 Buy now
22 Oct 2012 accounts Annual Accounts 3 Buy now
21 Dec 2011 accounts Annual Accounts 3 Buy now
17 Nov 2011 annual-return Annual Return 4 Buy now
20 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2010 accounts Annual Accounts 7 Buy now
27 Oct 2010 annual-return Annual Return 4 Buy now
07 Dec 2009 accounts Annual Accounts 7 Buy now
17 Nov 2009 annual-return Annual Return 4 Buy now
30 Mar 2009 address Registered office changed on 30/03/2009 from gurney slade bath bath and north east somerset BA3 4TE 1 Buy now
01 Dec 2008 accounts Annual Accounts 7 Buy now
04 Nov 2008 annual-return Return made up to 24/10/08; full list of members 3 Buy now
12 Sep 2008 officers Appointment terminated director nicholas lumber 1 Buy now
12 Sep 2008 officers Appointment terminated secretary nicholas lumber 1 Buy now
31 Oct 2007 annual-return Return made up to 24/10/07; full list of members 2 Buy now
31 Aug 2007 accounts Annual Accounts 5 Buy now
17 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
17 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
17 Jul 2007 officers New director appointed 2 Buy now
20 Mar 2007 accounts Accounting reference date extended from 30/09/06 to 31/01/07 1 Buy now
28 Nov 2006 annual-return Return made up to 24/10/06; full list of members 7 Buy now
18 Jul 2006 accounts Annual Accounts 5 Buy now
20 May 2006 mortgage Particulars of mortgage/charge 5 Buy now
08 Nov 2005 annual-return Return made up to 24/10/05; full list of members 7 Buy now
29 Jul 2005 accounts Annual Accounts 5 Buy now
09 Nov 2004 annual-return Return made up to 24/10/04; full list of members 8 Buy now
03 Nov 2004 accounts Annual Accounts 6 Buy now
04 Oct 2004 accounts Accounting reference date shortened from 31/12/04 to 30/09/04 1 Buy now
03 Jun 2004 officers New director appointed 2 Buy now
03 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
25 May 2004 resolution Resolution 9 Buy now
25 May 2004 auditors Auditors Resignation Company 1 Buy now
25 May 2004 address Registered office changed on 25/05/04 from: birkenhead road wallasey merseyside CH44 7BU 1 Buy now
25 May 2004 officers Secretary resigned 1 Buy now
25 May 2004 officers Director resigned 1 Buy now
25 May 2004 officers Director resigned 1 Buy now
25 May 2004 officers Director resigned 1 Buy now
29 Dec 2003 annual-return Return made up to 24/10/03; full list of members 8 Buy now
06 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2003 accounts Annual Accounts 6 Buy now
04 Nov 2002 annual-return Return made up to 24/10/02; full list of members 7 Buy now
26 Apr 2002 officers New director appointed 2 Buy now
05 Apr 2002 capital Ad 12/02/02--------- £ si 96@1=96 £ ic 4/100 2 Buy now
04 Dec 2001 accounts Accounting reference date extended from 31/10/02 to 31/12/02 1 Buy now
04 Dec 2001 capital Ad 24/10/01--------- £ si 3@1=3 £ ic 1/4 2 Buy now
28 Oct 2001 officers New secretary appointed 2 Buy now
28 Oct 2001 officers New director appointed 2 Buy now
28 Oct 2001 officers New director appointed 2 Buy now
24 Oct 2001 officers Director resigned 1 Buy now
24 Oct 2001 officers Secretary resigned 1 Buy now
24 Oct 2001 incorporation Incorporation Company 17 Buy now