MINTSOFT LIMITED

07953319
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

Documents

Documents
Date Category Description Pages
03 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
03 Apr 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
26 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
22 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
23 Jul 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Jul 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 11 Buy now
08 Jul 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Mar 2021 resolution Resolution 1 Buy now
11 Mar 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 officers Termination of appointment of director (Michael James Audis) 1 Buy now
29 Jan 2021 officers Termination of appointment of director (Christopher Andrew Armstrong Bayne) 1 Buy now
29 Jan 2021 officers Termination of appointment of director (Robert Hugh Binns) 1 Buy now
04 May 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2020 resolution Resolution 13 Buy now
10 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2020 officers Termination of appointment of director (Mark Richard Coulter) 1 Buy now
10 Jan 2020 officers Termination of appointment of director (Luke James Groves) 1 Buy now
10 Jan 2020 officers Appointment of director (Mr Robert Hugh Binns) 2 Buy now
10 Jan 2020 officers Appointment of director (Mr Michael James Audis) 2 Buy now
10 Jan 2020 officers Appointment of director (Mr Christopher Andrew Armstrong Bayne) 2 Buy now
10 Jan 2020 officers Appointment of director (Mr Adam John Witherow Brown) 2 Buy now
10 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2019 accounts Annual Accounts 5 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2018 accounts Annual Accounts 7 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2017 accounts Annual Accounts 7 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Feb 2017 capital Return of Allotment of shares 3 Buy now
28 Jul 2016 officers Appointment of director (Mr Mark Coulter) 2 Buy now
24 Jul 2016 accounts Annual Accounts 3 Buy now
06 Mar 2016 annual-return Annual Return 3 Buy now
02 May 2015 accounts Annual Accounts 2 Buy now
11 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2015 annual-return Annual Return 3 Buy now
23 Jul 2014 officers Termination of appointment of director (Sue Smythe) 1 Buy now
05 Mar 2014 accounts Annual Accounts 4 Buy now
05 Mar 2014 officers Appointment of director (Mr Luke James Groves) 2 Buy now
19 Feb 2014 annual-return Annual Return 3 Buy now
20 Mar 2013 accounts Annual Accounts 3 Buy now
17 Feb 2013 annual-return Annual Return 3 Buy now
16 Feb 2012 incorporation Incorporation Company 7 Buy now