Advanced company searchLink opens in new window

MINERVA COMPUTER SYSTEMS LIMITED

Company number 01252569

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
07 Feb 2014 4.70 Declaration of solvency
07 Feb 2014 600 Appointment of a voluntary liquidator
07 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 113,500
06 Aug 2013 AA Accounts for a dormant company made up to 28 February 2013
26 Mar 2013 AP01 Appointment of Ms Vinodka Murria as a director
26 Mar 2013 AP03 Appointment of Denise Williams as a secretary
25 Mar 2013 TM01 Termination of appointment of Kerry Crompton as a director
25 Mar 2013 TM01 Termination of appointment of Neal Roberts as a director
25 Mar 2013 TM02 Termination of appointment of Neal Roberts as a secretary
25 Mar 2013 TM01 Termination of appointment of Richard Preedy as a director
25 Mar 2013 AP01 Appointment of Mrs Barbara Ann Firth as a director
25 Mar 2013 AP01 Appointment of Mr Paul David Gibson as a director
25 Mar 2013 AD01 Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 25 March 2013
22 Mar 2013 AA01 Previous accounting period shortened from 30 April 2013 to 28 February 2013
28 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
02 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
06 Sep 2012 CH01 Director's details changed for Richard Ian Preedy on 16 August 2012
17 Aug 2012 AP01 Appointment of Richard Ian Preedy as a director
16 May 2012 CH03 Secretary's details changed for Mr Neal Anthony Roberts on 16 May 2012
16 May 2012 CH01 Director's details changed for Ms Kerry Jane Crompton on 16 May 2012
16 May 2012 CH01 Director's details changed for Mr Neal Anthony Roberts on 16 May 2012
14 May 2012 AD01 Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on 14 May 2012