MINIMAL RESOURCE MANAGEMENT LIMITED

04541836
LINFORD PAVILION SUNRISE PARKWAY LINFORD WOOD MILTON KEYNES MK14 6LS

Documents

Documents
Date Category Description Pages
27 Feb 2024 gazette Gazette Dissolved Compulsory 1 Buy now
16 Jan 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Dec 2023 gazette Gazette Notice Compulsory 1 Buy now
02 Dec 2022 change-of-name Certificate Change Of Name Company 3 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2022 accounts Annual Accounts 6 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2021 accounts Annual Accounts 6 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2020 accounts Annual Accounts 6 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2019 accounts Annual Accounts 6 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2018 accounts Annual Accounts 6 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2017 accounts Annual Accounts 6 Buy now
22 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2016 accounts Annual Accounts 6 Buy now
19 Oct 2015 annual-return Annual Return 4 Buy now
14 Aug 2015 officers Change of particulars for director (Mr Owen John Daley) 2 Buy now
05 May 2015 accounts Annual Accounts 6 Buy now
01 Oct 2014 annual-return Annual Return 4 Buy now
13 Jun 2014 accounts Annual Accounts 6 Buy now
14 Nov 2013 annual-return Annual Return 4 Buy now
20 Aug 2013 accounts Annual Accounts 6 Buy now
23 Oct 2012 annual-return Annual Return 4 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
05 Oct 2011 annual-return Annual Return 3 Buy now
05 Oct 2011 officers Change of particulars for director (Owen Daley) 2 Buy now
12 Sep 2011 accounts Annual Accounts 5 Buy now
22 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2010 officers Appointment of corporate secretary (Thatcham Registrars Limited) 2 Buy now
18 Nov 2010 officers Termination of appointment of secretary (Kirsty Askwith) 1 Buy now
18 Nov 2010 annual-return Annual Return 4 Buy now
22 Apr 2010 accounts Annual Accounts 5 Buy now
28 Sep 2009 officers Director's change of particulars / owen daley / 28/09/2009 1 Buy now
28 Sep 2009 officers Secretary's change of particulars / kirsty askwith / 28/09/2009 1 Buy now
25 Sep 2009 annual-return Return made up to 23/09/09; full list of members 3 Buy now
03 Jul 2009 accounts Annual Accounts 7 Buy now
21 Oct 2008 accounts Annual Accounts 5 Buy now
30 Sep 2008 annual-return Return made up to 29/09/08; full list of members 3 Buy now
06 Aug 2008 officers Secretary appointed miss kirsty askwith 1 Buy now
05 Aug 2008 officers Appointment terminated secretary richard jakeman 1 Buy now
02 Oct 2007 annual-return Return made up to 23/09/07; full list of members 2 Buy now
02 Oct 2007 officers Director's particulars changed 1 Buy now
02 Oct 2007 address Registered office changed on 02/10/07 from: rozel twyford avenue twyford banbury oxfordshire OX17 3JF 1 Buy now
25 Jun 2007 accounts Annual Accounts 6 Buy now
19 Dec 2006 annual-return Return made up to 23/09/06; full list of members 2 Buy now
19 Dec 2006 officers Director's particulars changed 1 Buy now
27 Oct 2006 accounts Annual Accounts 6 Buy now
26 Oct 2005 annual-return Return made up to 23/09/05; full list of members 2 Buy now
24 Oct 2005 accounts Annual Accounts 1 Buy now
15 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
02 Nov 2004 annual-return Return made up to 23/09/04; full list of members 6 Buy now
27 Jul 2004 accounts Annual Accounts 1 Buy now
17 Nov 2003 officers New secretary appointed 2 Buy now
17 Nov 2003 annual-return Return made up to 23/09/03; full list of members 6 Buy now
20 Oct 2003 accounts Accounting reference date extended from 30/09/03 to 31/12/03 1 Buy now
06 Oct 2003 officers Secretary resigned 1 Buy now
02 Apr 2003 address Registered office changed on 02/04/03 from: 2 swayne rise, middleton milton keynes buckinghamshire MK10 9BE 1 Buy now
26 Sep 2002 officers New director appointed 1 Buy now
26 Sep 2002 officers Director resigned 1 Buy now
23 Sep 2002 incorporation Incorporation Company 16 Buy now