101 Dalton Avenue, Birchwood Business Park
Warrington
Cheshire
WA3 6YF
Director Name | Mariam Akopian |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 15 September 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Head Of Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2011(8 years, 2 months after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Patrick Hugh Alexander Arbuthnot |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Chadlington Road Oxford OX2 6SY |
Secretary Name | Mr Mark Richard John Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Manningford Bruce Pewsey Wiltshire SN9 6JA |
Director Name | Mr Peter Bell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Upper Quinton Stratford-Upon-Avon Warwickshire CV37 8SX |
Director Name | Mr Mark Richard John Piper |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Manningford Bruce Pewsey Wiltshire SN9 6JA |
Director Name | Mr Detlev William Beier |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Minova Emea Mining / Minova Tunnelling Managing Di Am Technologiepark 1 Essen 45307 |
Director Name | Dr Jan Olaf Petzold |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Minova International Limited Am Technologiepar Essen 45307 |
Director Name | Mr Stuart Hutton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 91 Sandringham Road Sandringham Victoria 3191 |
Director Name | Domenic Romanelli |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 January 2011(8 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 October 2013) |
Role | General Manager Finance |
Country of Residence | Australia |
Correspondence Address | Level 3 1 Nicholson Street East Melbourne Victoria 3002 |
Director Name | Mr Emile Philip Hoekstra |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 January 2012(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2014) |
Role | Business Economist |
Country of Residence | Netherlands |
Correspondence Address | Am Technologiepark 1 Essen North Rhine-Westphalia 45307 |
Director Name | Peter Svozil |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 October 2013(10 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 17 November 2016) |
Role | Manager - Acquisitions And Integration |
Country of Residence | Australia |
Correspondence Address | Level 3 1 Nicholson Street East Melbourne Victoria 3002 |
Director Name | Richard Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 2016) |
Role | Zone Executive Emea |
Country of Residence | Germany |
Correspondence Address | 5 Muelheimer Strasse Troisdorf 53840 |
Director Name | Mr Michael Joseph Napoletano |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2016(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 February 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX |
Director Name | Mr Barend Johannes Mouton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2017) |
Role | Senior HR Manager Emea, Cis |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN |
Director Name | Mr Matthew Ian Collins |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 17 November 2016(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 19 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN |
Director Name | Mr Peter Assinder |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2020) |
Role | Strategic Sales & Technology Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX |
Director Name | Mr Hugh Marcus Pelham |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(17 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX |
Director Name | Mr Piotr Pawel Peczak |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British,Polish |
Status | Resigned |
Appointed | 01 June 2020(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX |
Director Name | Matthew Thomas Cahill |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2022(19 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 15 September 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Orica Uk Ltd. Ground Floor, West Wing 101 Dalton Avenue, Birchwood Business Park Warrington Cheshire WA3 6YF |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2011) |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3AA |
Website | minovainternational.com |
---|
Registered Address | Building 500 Dashwood Lang Road Borne Business Park Addlestone Surrey KT15 2NX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
246.7m at £0.01 | Mintun 3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,002,000 |
Current Liabilities | £213,000 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 3 February 2024 (overdue) |
8 February 2006 | Delivered on: 18 February 2006 Satisfied on: 15 January 2007 Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Securityagent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 March 2003 | Delivered on: 8 April 2003 Satisfied on: 13 February 2006 Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 December 2023 | Solvency Statement dated 21/12/23 (1 page) |
---|---|
22 December 2023 | Resolutions
|
22 December 2023 | Statement by Directors (1 page) |
22 December 2023 | Statement of capital on 22 December 2023
|
23 May 2023 | Director's details changed for Mariam Akopian on 11 May 2023 (2 pages) |
11 May 2023 | Registered office address changed from 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX United Kingdom to Building 500 Dashwood Lang Road Borne Business Park Addlestone Surrey KT15 2NX on 11 May 2023 (1 page) |
11 May 2023 | Change of details for Mintun 3 Limited as a person with significant control on 11 May 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
11 November 2022 | Full accounts made up to 30 September 2021 (19 pages) |
20 September 2022 | Termination of appointment of Matthew Thomas Cahill as a director on 15 September 2022 (1 page) |
20 September 2022 | Appointment of Mariam Akopian as a director on 15 September 2022 (2 pages) |
16 February 2022 | Termination of appointment of Piotr Pawel Peczak as a director on 15 February 2022 (1 page) |
16 February 2022 | Appointment of Matthew Thomas Cahill as a director on 15 February 2022 (2 pages) |
16 February 2022 | Termination of appointment of Michael Joseph Napoletano as a director on 15 February 2022 (1 page) |
16 February 2022 | Appointment of Dominic Corley as a director on 15 February 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
8 October 2021 | Full accounts made up to 30 September 2020 (18 pages) |
28 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
2 December 2020 | Termination of appointment of Hugh Marcus Pelham as a director on 1 December 2020 (1 page) |
6 October 2020 | Full accounts made up to 30 September 2019 (18 pages) |
10 June 2020 | Appointment of Mr Hugh Marcus Pelham as a director on 1 June 2020 (2 pages) |
10 June 2020 | Termination of appointment of Peter Assinder as a director on 1 June 2020 (1 page) |
10 June 2020 | Appointment of Piotr Pawel Peczak as a director on 1 June 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
2 August 2019 | Full accounts made up to 30 September 2018 (19 pages) |
1 August 2019 | Registered office address changed from Unit 19 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN to 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX on 1 August 2019 (1 page) |
1 August 2019 | Change of details for Mintun 3 Limited as a person with significant control on 1 August 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
19 July 2018 | Termination of appointment of Matthew Ian Collins as a director on 15 June 2018 (1 page) |
19 July 2018 | Director's details changed for Mr Peter Assinder on 28 June 2018 (2 pages) |
19 July 2018 | Director's details changed for Mr Michael Joseph Napoletano on 28 June 2018 (2 pages) |
18 July 2018 | Director's details changed for Mr Michael Joseph Napoletano on 26 June 2018 (2 pages) |
16 July 2018 | Notification of Mintun 3 Limited as a person with significant control on 6 April 2016 (2 pages) |
15 July 2018 | Withdrawal of a person with significant control statement on 15 July 2018 (2 pages) |
4 July 2018 | Full accounts made up to 30 September 2017 (18 pages) |
5 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
15 December 2017 | Termination of appointment of Barend Johannes Mouton as a director on 8 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Barend Johannes Mouton as a director on 8 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Peter Assinder as a director on 8 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Peter Assinder as a director on 8 December 2017 (2 pages) |
4 October 2017 | Full accounts made up to 30 September 2016 (18 pages) |
4 October 2017 | Full accounts made up to 30 September 2016 (18 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Matthew Ian Collins on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Matthew Ian Collins on 11 January 2017 (2 pages) |
30 November 2016 | Termination of appointment of Peter Svozil as a director on 17 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Peter Svozil as a director on 17 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Barend Johannes Mouton as a director on 17 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Matthew Ian Collins as a director on 17 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Matthew Ian Collins as a director on 17 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Barend Johannes Mouton as a director on 17 November 2016 (2 pages) |
22 September 2016 | Full accounts made up to 30 September 2015 (14 pages) |
22 September 2016 | Full accounts made up to 30 September 2015 (14 pages) |
4 July 2016 | Appointment of Mr Michael Joseph Napoletano as a director on 15 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Michael Joseph Napoletano as a director on 15 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Richard Brown as a director on 15 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Richard Brown as a director on 15 June 2016 (1 page) |
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
24 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
24 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
11 July 2014 | Registered office address changed from Unit 8 Freshwaters Park Road Holmewood Industrial Park Chesterfield Derbyshire S42 5UY on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from Unit 8 Freshwaters Park Road Holmewood Industrial Park Chesterfield Derbyshire S42 5UY on 11 July 2014 (1 page) |
26 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
10 June 2014 | Appointment of Richard Brown as a director (2 pages) |
10 June 2014 | Termination of appointment of Emile Hoekstra as a director (1 page) |
10 June 2014 | Termination of appointment of Emile Hoekstra as a director (1 page) |
10 June 2014 | Appointment of Richard Brown as a director (2 pages) |
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
10 January 2014 | Appointment of Peter Svozil as a director (2 pages) |
10 January 2014 | Appointment of Peter Svozil as a director (2 pages) |
10 January 2014 | Termination of appointment of Domenic Romanelli as a director (1 page) |
10 January 2014 | Termination of appointment of Domenic Romanelli as a director (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
17 February 2012 | Appointment of Emile Philip Hoekstra as a director (2 pages) |
17 February 2012 | Termination of appointment of Detlev Beier as a director (1 page) |
17 February 2012 | Appointment of Emile Philip Hoekstra as a director (2 pages) |
17 February 2012 | Termination of appointment of Detlev Beier as a director (1 page) |
17 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Termination of appointment of Jan Petzold as a director (1 page) |
9 January 2012 | Termination of appointment of Jan Petzold as a director (1 page) |
16 August 2011 | Director's details changed for Dr Jan Olaf Petzold on 4 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Detlev William Beier on 4 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Detlev William Beier on 4 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Dr Jan Olaf Petzold on 4 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Detlev William Beier on 4 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Dr Jan Olaf Petzold on 4 August 2011 (2 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (13 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (13 pages) |
23 June 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
23 June 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
23 June 2011 | Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page) |
23 June 2011 | Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Termination of appointment of Stuart Hutton as a director (1 page) |
26 January 2011 | Appointment of Domenic Romanelli as a director (2 pages) |
26 January 2011 | Appointment of Domenic Romanelli as a director (2 pages) |
26 January 2011 | Termination of appointment of Stuart Hutton as a director (1 page) |
1 November 2010 | Full accounts made up to 30 September 2009 (13 pages) |
1 November 2010 | Full accounts made up to 30 September 2009 (13 pages) |
29 April 2010 | Secretary's details changed for Dwf Secretarial Services Limited on 20 January 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Dwf Secretarial Services Limited on 20 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 30 September 2008 (15 pages) |
4 November 2009 | Full accounts made up to 30 September 2008 (15 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 26 fleetwood house cromwell business park banbury road chipping norton OX7 5SR (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 26 fleetwood house cromwell business park banbury road chipping norton OX7 5SR (1 page) |
29 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
26 January 2009 | Appointment terminated secretary mark piper (1 page) |
26 January 2009 | Secretary appointed dwf secretarial services LIMITED (1 page) |
26 January 2009 | Appointment terminated secretary mark piper (1 page) |
26 January 2009 | Secretary appointed dwf secretarial services LIMITED (1 page) |
24 October 2008 | Appointment terminated director peter bell (1 page) |
24 October 2008 | Appointment terminated director mark piper (1 page) |
24 October 2008 | Appointment terminated director peter bell (1 page) |
24 October 2008 | Director appointed mr jan olaf petzold (2 pages) |
24 October 2008 | Director appointed mr stuart hutton (2 pages) |
24 October 2008 | Director appointed mr detlev william beier (2 pages) |
24 October 2008 | Appointment terminated director mark piper (1 page) |
24 October 2008 | Director appointed mr stuart hutton (2 pages) |
24 October 2008 | Director appointed mr detlev william beier (2 pages) |
24 October 2008 | Director appointed mr jan olaf petzold (2 pages) |
17 October 2008 | Appointment terminated director patrick arbuthnot (1 page) |
17 October 2008 | Appointment terminated director patrick arbuthnot (1 page) |
4 August 2008 | Full accounts made up to 30 September 2007 (15 pages) |
4 August 2008 | Full accounts made up to 30 September 2007 (15 pages) |
4 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 May 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
17 May 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
20 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
20 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
15 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 20/01/06; full list of members (2 pages) |
14 March 2006 | Return made up to 20/01/06; full list of members (2 pages) |
18 February 2006 | Particulars of mortgage/charge (39 pages) |
18 February 2006 | Particulars of mortgage/charge (39 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (15 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (15 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (29 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (15 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (28 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (15 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (15 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Declaration of assistance for shares acquisition (29 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Declaration of assistance for shares acquisition (28 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Declaration of assistance for shares acquisition (15 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (15 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (15 pages) |
16 February 2006 | Resolutions
|
13 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
4 April 2005 | Return made up to 20/01/05; full list of members
|
4 April 2005 | Return made up to 20/01/05; full list of members
|
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
11 February 2004 | Return made up to 20/01/04; full list of members
|
11 February 2004 | Return made up to 20/01/04; full list of members
|
13 November 2003 | Registered office changed on 13/11/03 from: 12 appold street london EC2A 2AW (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: 12 appold street london EC2A 2AW (1 page) |
10 April 2003 | Ad 31/03/03--------- £ si [email protected]=2466925 £ ic 1/2466926 (2 pages) |
10 April 2003 | Ad 31/03/03--------- £ si [email protected]=2466925 £ ic 1/2466926 (2 pages) |
8 April 2003 | Particulars of mortgage/charge (10 pages) |
8 April 2003 | Particulars of mortgage/charge (10 pages) |
19 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
19 March 2003 | Resolutions
|
19 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
19 March 2003 | Resolutions
|
30 January 2003 | S-div 24/01/03 (1 page) |
30 January 2003 | Resolutions
|
30 January 2003 | £ nc 100/2500000 24/01/03 (1 page) |
30 January 2003 | £ nc 100/2500000 24/01/03 (1 page) |
30 January 2003 | S-div 24/01/03 (1 page) |
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
20 January 2003 | Incorporation (16 pages) |
20 January 2003 | Incorporation (16 pages) |