MINERVA PRODUCTS LLP

OC372837
ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA

Documents

Documents
Date Category Description Pages
07 Jul 2016 gazette Gazette Dissolved Liquidation 1 Buy now
07 Apr 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
07 Apr 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
09 Dec 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
09 Dec 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
09 Dec 2015 insolvency Liquidation Voluntary Determination 1 Buy now
09 Dec 2015 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 2 Buy now
25 Mar 2015 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
13 Oct 2014 officers Change of particulars of a corporate member of a Limited Liability Partnership (European Braking Systems Limited) 1 Buy now
22 Sep 2014 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
22 Jul 2014 accounts Annual Accounts 7 Buy now
25 Mar 2014 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
14 Mar 2014 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
24 Jan 2014 officers Termination of the member of a Limited Liability Partnership (The Technology Agent Limited) 1 Buy now
07 Oct 2013 officers Change of particulars of a corporate member of a Limited Liability Partnership (The Technology Agent Limited) 1 Buy now
22 Mar 2013 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
22 Mar 2013 officers Change of particulars of a corporate member of a Limited Liability Partnership (Blackstar (Europe) Limited) 1 Buy now
06 Mar 2013 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
26 Oct 2012 officers Appointment of member to a Limited Liability Partnership (European Braking Systems Limited) 3 Buy now
20 Aug 2012 accounts Annual Accounts 4 Buy now
17 Jul 2012 officers Appointment of member to a Limited Liability Partnership (Jon Richard Limited) 2 Buy now
13 Jun 2012 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 1 Buy now
21 Mar 2012 officers Termination of the member of a Limited Liability Partnership (Rupert Symons) 1 Buy now
21 Mar 2012 officers Termination of the member of a Limited Liability Partnership (Sybre Limited) 1 Buy now
21 Mar 2012 officers Appointment of member to a Limited Liability Partnership (Blackstar (Europe) Limited) 2 Buy now
21 Mar 2012 officers Appointment of member to a Limited Liability Partnership (The Technology Agent Limited) 2 Buy now
06 Mar 2012 officers Termination of the member of a Limited Liability Partnership (Blackstar (Europe) Limited) 1 Buy now
02 Mar 2012 officers Appointment of member to a Limited Liability Partnership (Mr Rupert Jonathan Symons) 2 Buy now
24 Feb 2012 incorporation Incorporation Limited Liability Partnership 6 Buy now