MINT BUSINESS COMMUNICATIONS LIMITED

06474128
ONE LANSDOWNE PLAZA 24 CHRISTCHURCH ROAD BOURNEMOUTH ENGLAND BH1 3NE

Documents

Documents
Date Category Description Pages
19 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
20 Dec 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Jul 2023 officers Termination of appointment of secretary (Lynda Terry Cartledge) 1 Buy now
21 Mar 2023 accounts Annual Accounts 2 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 accounts Annual Accounts 2 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 accounts Annual Accounts 2 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 2 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2019 accounts Annual Accounts 2 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2018 officers Change of particulars for director (Mr Daron Grenville Hutt) 2 Buy now
22 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 May 2018 officers Change of particulars for director (Mr Daron Grenville Hutt) 2 Buy now
05 Mar 2018 accounts Annual Accounts 2 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 accounts Annual Accounts 2 Buy now
08 Mar 2016 accounts Annual Accounts 2 Buy now
24 Feb 2016 annual-return Annual Return 3 Buy now
17 Feb 2016 change-of-name Certificate Change Of Name Company 3 Buy now
18 May 2015 officers Termination of appointment of director (Simon Yarwood) 1 Buy now
31 Mar 2015 accounts Annual Accounts 2 Buy now
24 Feb 2015 annual-return Annual Return 4 Buy now
04 Mar 2014 accounts Annual Accounts 2 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
05 Jul 2013 officers Termination of appointment of director (Karen Elfallah) 1 Buy now
18 Mar 2013 accounts Annual Accounts 2 Buy now
21 Feb 2013 annual-return Annual Return 4 Buy now
24 Feb 2012 accounts Annual Accounts 2 Buy now
22 Feb 2012 annual-return Annual Return 4 Buy now
20 Jan 2012 officers Termination of appointment of director (Louisa Hopper) 1 Buy now
20 Jan 2012 officers Termination of appointment of secretary (Lynda Cartledge) 1 Buy now
08 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
22 Mar 2011 annual-return Annual Return 5 Buy now
22 Mar 2011 accounts Annual Accounts 2 Buy now
22 Mar 2011 officers Termination of appointment of director (Kathryn Hunter) 1 Buy now
22 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
05 Oct 2010 officers Appointment of director (Miss Kathryn Hunter) 2 Buy now
05 Oct 2010 officers Appointment of director (Mr Simon Yarwood) 2 Buy now
05 Oct 2010 officers Appointment of director (Miss Louisa Hopper) 2 Buy now
31 Aug 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
04 Mar 2010 annual-return Annual Return 5 Buy now
03 Mar 2010 officers Change of particulars for director (Mr Daron Grenville Hutt) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Karen Lilian Elfallah) 2 Buy now
16 Oct 2009 officers Appointment of secretary (Mrs Lynda Terry Cartledge) 1 Buy now
15 Oct 2009 officers Appointment of secretary (Mrs Lynda Terry Cartledge) 1 Buy now
08 Oct 2009 change-of-name Certificate Change Of Name Company 3 Buy now
08 Oct 2009 resolution Resolution 1 Buy now
08 Oct 2009 accounts Annual Accounts 2 Buy now
07 Oct 2009 officers Termination of appointment of secretary (Trethowans Services Limited) 1 Buy now
06 Oct 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jan 2009 annual-return Return made up to 15/01/09; full list of members 4 Buy now
15 Oct 2008 officers Director's change of particulars / daron hutt / 15/10/2008 1 Buy now
20 Feb 2008 address Registered office changed on 20/02/08 from: the director generals house 15 rockstone place southampton SO15 2EP 1 Buy now
15 Jan 2008 incorporation Incorporation Company 12 Buy now