MINERVA INDUSTRIES UK LIMITED

06783667
C/O INTERPATH ADVISORY,2ND FLOOR 45 CHURCH STREET BIRMINGHAM B3 2RT

Documents

Documents
Date Category Description Pages
19 Jul 2024 restoration Restoration Order Of Court 3 Buy now
15 Sep 2023 gazette Gazette Dissolved Liquidation 1 Buy now
15 Jun 2023 insolvency Liquidation In Administration Move To Dissolution 27 Buy now
13 Jan 2023 insolvency Liquidation In Administration Progress Report 31 Buy now
15 Aug 2022 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 44 Buy now
26 Jul 2022 insolvency Liquidation In Administration Proposals 44 Buy now
30 Jun 2022 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
23 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jun 2022 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2021 accounts Annual Accounts 30 Buy now
18 Mar 2021 officers Termination of appointment of director (Amar Singh Rana) 1 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2021 accounts Amended Accounts 23 Buy now
29 Jan 2021 accounts Annual Accounts 34 Buy now
20 Jan 2021 officers Termination of appointment of director (John Ernest Flintham) 1 Buy now
20 Jan 2021 officers Appointment of director (Mrs Pamela Elaine Hurley) 2 Buy now
14 Oct 2020 officers Appointment of director (Mr John Ernest Flintham) 2 Buy now
11 May 2020 mortgage Registration of a charge 9 Buy now
04 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2019 accounts Annual Accounts 22 Buy now
17 Dec 2019 resolution Resolution 3 Buy now
17 Dec 2019 officers Appointment of director (Mr Amar Singh Rana) 2 Buy now
17 Dec 2019 officers Termination of appointment of director (Torben Dalgaard Svanholm) 1 Buy now
17 Dec 2019 officers Termination of appointment of director (Lene Hall) 1 Buy now
17 Dec 2019 officers Termination of appointment of director (Claudia Lender) 1 Buy now
17 Dec 2019 officers Termination of appointment of director (Richard Colin Bunker) 1 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2018 capital Return of Allotment of shares 3 Buy now
06 Oct 2018 accounts Annual Accounts 18 Buy now
14 Aug 2018 officers Appointment of director (Mr Ian Michael Nolan) 2 Buy now
01 May 2018 resolution Resolution 3 Buy now
25 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
19 Apr 2018 officers Termination of appointment of director (Lyndsey Anne Smith) 1 Buy now
19 Apr 2018 officers Termination of appointment of director (Andrew John Smith) 1 Buy now
20 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2017 accounts Annual Accounts 17 Buy now
29 Mar 2017 mortgage Statement of satisfaction of a charge 3 Buy now
14 Mar 2017 mortgage Registration of a charge 9 Buy now
03 Mar 2017 resolution Resolution 14 Buy now
01 Mar 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
20 Feb 2017 capital Notice of name or other designation of class of shares 2 Buy now
17 Feb 2017 officers Appointment of director (Claudia Lender) 3 Buy now
17 Feb 2017 officers Appointment of director (Torben Dalgaard Svanholm) 3 Buy now
17 Feb 2017 officers Appointment of director (Lene Hall) 3 Buy now
17 Feb 2017 officers Appointment of director (Richard Colin Bunker) 3 Buy now
15 Feb 2017 mortgage Registration of a charge 49 Buy now
15 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2017 mortgage Statement of satisfaction of a charge 3 Buy now
18 Jan 2017 mortgage Statement of satisfaction of a charge 3 Buy now
04 Aug 2016 mortgage Registration of a charge 20 Buy now
03 Aug 2016 mortgage Registration of a charge 22 Buy now
30 Jul 2016 mortgage Registration of a charge 29 Buy now
29 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2016 accounts Annual Accounts 9 Buy now
11 Mar 2016 annual-return Annual Return 5 Buy now
08 Feb 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Feb 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
02 Apr 2015 accounts Annual Accounts 9 Buy now
04 Mar 2015 annual-return Annual Return 4 Buy now
05 Feb 2015 annual-return Annual Return 4 Buy now
28 Oct 2014 resolution Resolution 1 Buy now
24 Oct 2014 mortgage Registration of a charge 43 Buy now
19 Oct 2014 officers Termination of appointment of director (Kim Tiltman) 1 Buy now
19 Oct 2014 officers Termination of appointment of secretary (Kim Tiltman) 1 Buy now
17 Oct 2014 accounts Annual Accounts 6 Buy now
16 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2014 mortgage Registration of a charge 35 Buy now
30 Sep 2014 officers Appointment of director (Mr Andrew John Smith) 2 Buy now
30 Sep 2014 officers Appointment of director (Mrs Lyndsey Anne Smith) 2 Buy now
02 Jun 2014 annual-return Annual Return 4 Buy now
02 Jun 2014 address Change Sail Address Company With Old Address 1 Buy now
30 Dec 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
18 Nov 2013 mortgage Registration of a charge 23 Buy now
11 Oct 2013 officers Appointment of secretary (Mrs Kim Tiltman) 1 Buy now
11 Oct 2013 officers Termination of appointment of director (Peter Coates) 1 Buy now
11 Oct 2013 officers Termination of appointment of secretary (Peter Coates) 1 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jun 2013 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jun 2013 officers Change of particulars for director (Mr Peter William Coates) 3 Buy now
22 Apr 2013 accounts Annual Accounts 6 Buy now
16 Jan 2013 annual-return Annual Return 6 Buy now
01 May 2012 accounts Annual Accounts 3 Buy now
09 Jan 2012 annual-return Annual Return 6 Buy now
09 Jan 2012 address Change Sail Address Company With Old Address 1 Buy now
03 Nov 2011 accounts Annual Accounts 3 Buy now
22 Sep 2011 officers Appointment of director (Mrs Kim Tiltman) 2 Buy now
22 Sep 2011 officers Termination of appointment of director (Stephen Pike) 1 Buy now
09 Mar 2011 annual-return Annual Return 6 Buy now