AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 19th, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th July 2021
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 16th November 2020
filed on: 16th, November 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th July 2020
filed on: 15th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 14th, April 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th July 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th July 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th July 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 22nd, March 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th July 2016
filed on: 12th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 1st Floor Portland House Belmont Business Park Durham DH1 1TW. Change occurred on Thursday 3rd March 2016. Company's previous address: , Framwell House Framwelgate, Durham, DH1 5SU.
filed on: 3rd, March 2016
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 24th, September 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Framwell House Framwelgate Durham DH1 5SU. Change occurred on Wednesday 5th August 2015. Company's previous address: 22 the Plantations Wynyard Billingham Cleveland TS22 5SN.
filed on: 5th, August 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th July 2015
filed on: 9th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 9th July 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 21st, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th July 2014
filed on: 21st, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 21st July 2014
|
capital |
|
AD01 |
New registered office address 22 the Plantations Wynyard Billingham Cleveland TS22 5SN. Change occurred on Monday 21st July 2014. Company's previous address: Unit 19 J White Rose Way Follingsby Park Gateshead Tyne & Wear NE10 8XX.
filed on: 21st, July 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 15th January 2014 director's details were changed
filed on: 21st, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 1st, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th July 2013
filed on: 12th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Friday 12th July 2013
|
capital |
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 11th, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th July 2012
filed on: 10th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 16th, April 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th July 2011
filed on: 13th, July 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 12th July 2011
filed on: 12th, July 2011
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 13th, April 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th July 2010
filed on: 8th, July 2010
|
annual return |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 8th July 2010
filed on: 8th, July 2010
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 20th, April 2010
|
accounts |
Free Download
(5 pages)
|
AP03 |
Appointment (date: Tuesday 1st December 2009) of a secretary
filed on: 1st, December 2009
|
officers |
Free Download
(3 pages)
|
363a |
Period up to Tuesday 11th August 2009 - Annual return with full member list
filed on: 11th, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 9th, May 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 09/04/2009 from apex electrical solutions LIMITED, new york way new york industrial park newcastleupon tyne NE27 0QF
filed on: 9th, April 2009
|
address |
Free Download
(1 page)
|
288a |
On Friday 5th September 2008 Director appointed
filed on: 5th, September 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to Friday 5th September 2008 - Annual return with full member list
filed on: 5th, September 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On Friday 5th September 2008 Appointment terminated director
filed on: 5th, September 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 16th July 2008 Appointment terminated director
filed on: 16th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On Friday 11th July 2008 Director appointed
filed on: 11th, July 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed minhoco 6 LIMITEDcertificate issued on 14/09/07
filed on: 14th, September 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed minhoco 6 LIMITEDcertificate issued on 14/09/07
filed on: 14th, September 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, July 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 6th, July 2007
|
incorporation |
Free Download
(13 pages)
|