Advanced company searchLink opens in new window

MINTAS THE PRINTERS LIMITED

Company number 06629233

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)
07 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jan 2016 LIQ MISC INSOLVENCY:progress report to 15/01/16
30 Nov 2015 4.68 Liquidators' statement of receipts and payments to 10 October 2015
17 Aug 2015 AD01 Registered office address changed from 47 New Walk Leicester LE1 6TE to 29 New Walk Leicester LE1 6TE on 17 August 2015
29 Oct 2014 4.68 Liquidators' statement of receipts and payments to 10 October 2014
12 Nov 2013 AD01 Registered office address changed from C/O Anchorprint Group Ltd 11 Victoria Street Syston Leicestershire LE7 2LE United Kingdom on 12 November 2013
05 Nov 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Oct 2013 4.20 Statement of affairs with form 4.19
18 Oct 2013 600 Appointment of a voluntary liquidator
18 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Aug 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
09 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Aug 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
14 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
08 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
19 Sep 2011 AD01 Registered office address changed from 60 Sankey Drive Nottingham England NG6 7DT United Kingdom on 19 September 2011
16 Sep 2011 AP01 Appointment of Mr Richard John Linnett as a director
16 Sep 2011 AP03 Appointment of Mr Andrew Tramaseur as a secretary
16 Sep 2011 TM01 Termination of appointment of Peter Garfoot as a director
16 Sep 2011 AP01 Appointment of Mr Andrew Tramaseur as a director
07 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
03 Aug 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
03 Mar 2011 TM01 Termination of appointment of Joanna Eastwood as a director
03 Mar 2011 TM02 Termination of appointment of Joanna Eastwood as a secretary