RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, September 2021
|
resolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 16th, September 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 22 Bishopsgate London EC2N 4BQ. Change occurred on February 21, 2021. Company's previous address: 107 Leadenhall Street London EC3A 4AF.
filed on: 21st, February 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, November 2020
|
resolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 6th, November 2020
|
accounts |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on August 31, 2020
filed on: 17th, September 2020
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: August 31, 2020) of a secretary
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 28, 2019
filed on: 29th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On August 28, 2019 new director was appointed.
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, July 2019
|
resolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 11th, June 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 4th, June 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 23rd, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2015
filed on: 4th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 4, 2015: 100.00 GBP
|
capital |
|
CH01 |
On September 4, 2015 director's details were changed
filed on: 4th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 4, 2015 director's details were changed
filed on: 4th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 19th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2014
filed on: 17th, September 2014
|
annual return |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on September 1, 2014
filed on: 1st, September 2014
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: September 1, 2014) of a secretary
filed on: 1st, September 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 17th, July 2014
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 11th, October 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2013
filed on: 1st, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 1, 2013: 100.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2011
filed on: 4th, October 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2012
filed on: 6th, September 2012
|
annual return |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to October 31, 2011 (was December 31, 2011).
filed on: 9th, February 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 9, 2012
filed on: 9th, January 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2011
filed on: 22nd, September 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to October 31, 2010
filed on: 2nd, August 2011
|
accounts |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on February 7, 2011. Old Address: Murray House Murray Road Orpington Kent BR5 3QY
filed on: 7th, February 2011
|
address |
Free Download
(2 pages)
|
CH01 |
On September 4, 2010 director's details were changed
filed on: 15th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2010
filed on: 15th, October 2010
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2010
filed on: 1st, April 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2010
filed on: 31st, March 2010
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2009
filed on: 8th, March 2010
|
accounts |
Free Download
(14 pages)
|
363a |
Period up to September 4, 2009 - Annual return with full member list
filed on: 4th, September 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 24th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On November 25, 2008 Director appointed
filed on: 25th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On November 25, 2008 Director appointed
filed on: 25th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On November 25, 2008 Director appointed
filed on: 25th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On November 25, 2008 Director appointed
filed on: 25th, November 2008
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 10th, November 2008
|
incorporation |
Free Download
(10 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 10th, November 2008
|
incorporation |
Free Download
(7 pages)
|
CERTNM |
Company name changed minmar (911) LIMITEDcertificate issued on 05/11/08
filed on: 5th, November 2008
|
change of name |
Free Download
(2 pages)
|
288b |
On November 4, 2008 Appointment terminated secretary
filed on: 4th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On November 4, 2008 Secretary appointed
filed on: 4th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On November 4, 2008 Director appointed
filed on: 4th, November 2008
|
officers |
Free Download
(3 pages)
|
288b |
On November 4, 2008 Appointment terminated director
filed on: 4th, November 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/2009 to 31/10/2009
filed on: 4th, November 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 04/11/2008 from 51 eastcheap london EC3M 1JP
filed on: 4th, November 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2008
|
incorporation |
Free Download
(24 pages)
|