MINOTAUR ASSET FINANCE LIMITED

05108117
MOOREND HOUSE SNELSINS LANE CLECKHEATON BD19 3UE

Documents

Documents
Date Category Description Pages
10 Jul 2015 gazette Gazette Dissolved Liquidation 1 Buy now
10 Apr 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
22 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
27 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Jan 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
08 Jan 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Jan 2014 resolution Resolution 1 Buy now
07 Nov 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Sep 2013 gazette Gazette Notice Compulsary 1 Buy now
09 May 2013 officers Change of particulars for director (Mr Glyn Alan Jones) 2 Buy now
09 May 2013 officers Change of particulars for secretary (Mr Glyn Alan Jones) 2 Buy now
21 Dec 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
17 May 2012 annual-return Annual Return 5 Buy now
02 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
29 Oct 2011 accounts Annual Accounts 4 Buy now
26 Jul 2011 annual-return Annual Return 4 Buy now
14 Jul 2011 capital Return of Allotment of shares 3 Buy now
06 Jan 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Oct 2010 officers Termination of appointment of director (John Galsworthy) 1 Buy now
22 Apr 2010 annual-return Annual Return 5 Buy now
02 Oct 2009 accounts Annual Accounts 7 Buy now
30 Jun 2009 officers Director appointed john galsworthy 3 Buy now
16 Jun 2009 annual-return Return made up to 21/04/09; full list of members 3 Buy now
15 Jun 2009 capital Ad 01/05/09-01/05/09\gbp si 2@1=2\gbp ic 1/3\ 2 Buy now
16 Mar 2009 officers Appointment terminated secretary jamie buchanan 1 Buy now
16 Mar 2009 officers Secretary appointed glyn alan jones 2 Buy now
04 Mar 2009 officers Appointment terminated director roger cordery 1 Buy now
11 Feb 2009 officers Director appointed roger michael cordery 1 Buy now
08 Feb 2009 accounts Annual Accounts 5 Buy now
02 Feb 2009 officers Appointment terminated director jamie buchanan 1 Buy now
02 Feb 2009 officers Appointment terminated director nicholas buchanan 1 Buy now
24 Oct 2008 officers Director appointed glyn jones 2 Buy now
25 Apr 2008 annual-return Return made up to 21/04/08; full list of members 3 Buy now
29 Feb 2008 accounts Annual Accounts 3 Buy now
21 Jan 2008 address Registered office changed on 21/01/08 from: cambridge house north church street bake well DE45 1DB 1 Buy now
03 May 2007 annual-return Return made up to 21/04/07; full list of members 7 Buy now
08 Mar 2007 accounts Annual Accounts 4 Buy now
04 Oct 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 May 2006 officers New secretary appointed 2 Buy now
25 Jan 2006 annual-return Return made up to 21/04/05; full list of members 7 Buy now
06 Dec 2005 accounts Annual Accounts 4 Buy now
04 Oct 2005 gazette Gazette Notice Compulsary 1 Buy now
29 Sep 2005 officers Director resigned 1 Buy now
04 May 2004 officers New director appointed 2 Buy now
04 May 2004 officers New director appointed 2 Buy now
04 May 2004 officers New director appointed 2 Buy now
04 May 2004 capital Ad 26/04/04--------- £ si 2@1=2 £ ic 1/3 2 Buy now
21 Apr 2004 officers Director resigned 1 Buy now
21 Apr 2004 officers Secretary resigned 1 Buy now
21 Apr 2004 incorporation Incorporation Company 16 Buy now