MINNOW FISH (CARBS) LIMITED

04964818
NORTHOVER HOUSE 132A BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH SO53 3AL

Documents

Documents
Date Category Description Pages
18 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
02 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
20 Oct 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Sep 2021 accounts Annual Accounts 2 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 2 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 accounts Annual Accounts 2 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 officers Change of particulars for director (Mr Robert Mclaren Henderson) 2 Buy now
01 Nov 2018 officers Change of particulars for secretary (Mrs Fay Henderson) 1 Buy now
26 Jul 2018 accounts Annual Accounts 2 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 accounts Annual Accounts 2 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2016 accounts Annual Accounts 2 Buy now
16 Nov 2015 annual-return Annual Return 4 Buy now
16 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2015 accounts Annual Accounts 2 Buy now
17 Nov 2014 annual-return Annual Return 4 Buy now
03 Dec 2013 accounts Annual Accounts 2 Buy now
28 Nov 2013 annual-return Annual Return 4 Buy now
28 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2012 accounts Annual Accounts 2 Buy now
06 Dec 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 2 Buy now
15 Nov 2011 annual-return Annual Return 4 Buy now
06 Dec 2010 accounts Annual Accounts 2 Buy now
15 Nov 2010 annual-return Annual Return 4 Buy now
18 Aug 2010 accounts Annual Accounts 2 Buy now
18 Nov 2009 annual-return Annual Return 4 Buy now
18 Nov 2009 officers Change of particulars for director (Robert Mclaren Henderson) 2 Buy now
15 Apr 2009 accounts Annual Accounts 2 Buy now
17 Nov 2008 annual-return Return made up to 14/11/08; full list of members 3 Buy now
22 Sep 2008 accounts Annual Accounts 2 Buy now
14 Nov 2007 annual-return Return made up to 14/11/07; full list of members 2 Buy now
07 Sep 2007 accounts Annual Accounts 2 Buy now
08 Dec 2006 annual-return Return made up to 14/11/06; full list of members 2 Buy now
16 Dec 2005 accounts Annual Accounts 1 Buy now
09 Dec 2005 annual-return Return made up to 14/11/05; full list of members 6 Buy now
04 Aug 2005 accounts Annual Accounts 2 Buy now
14 Apr 2005 officers New secretary appointed 2 Buy now
14 Apr 2005 officers New director appointed 2 Buy now
14 Apr 2005 officers Director resigned 1 Buy now
14 Apr 2005 officers Secretary resigned 1 Buy now
14 Apr 2005 address Registered office changed on 14/04/05 from: tudor house green close lane loughborough leicestershire LE11 5AS 1 Buy now
13 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
29 Nov 2004 officers Secretary resigned 1 Buy now
29 Nov 2004 officers Director resigned 1 Buy now
29 Nov 2004 annual-return Return made up to 14/11/04; full list of members 6 Buy now
19 Nov 2004 officers New director appointed 2 Buy now
19 Nov 2004 officers New secretary appointed 2 Buy now
19 Nov 2004 address Registered office changed on 19/11/04 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW 1 Buy now
14 Nov 2003 incorporation Incorporation Company 13 Buy now