- Company Overview for MINFORD IT SERVICES LIMITED (08283321)
- Filing history for MINFORD IT SERVICES LIMITED (08283321)
- People for MINFORD IT SERVICES LIMITED (08283321)
- Insolvency for MINFORD IT SERVICES LIMITED (08283321)
- More for MINFORD IT SERVICES LIMITED (08283321)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Dec 2022 | AD01 | Registered office address changed from 52 Lilyville Road London SW6 5DW England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 7 December 2022 | |
07 Dec 2022 | LIQ01 | Declaration of solvency | |
07 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2022 | AA | Micro company accounts made up to 22 November 2022 | |
02 Dec 2022 | AA01 | Previous accounting period shortened from 30 April 2023 to 22 November 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
08 Sep 2022 | AA | Micro company accounts made up to 30 April 2022 | |
03 May 2022 | AD01 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor HA4 6BP England to 52 Lilyville Road London SW6 5DW on 3 May 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
10 Dec 2021 | PSC04 | Change of details for Mr Steven Lonergan as a person with significant control on 1 April 2021 | |
01 Sep 2021 | AA | Micro company accounts made up to 30 April 2021 | |
31 Aug 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 30 April 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from 12 London Mews London W2 1HY United Kingdom to Gautam House 1-3 Shenley Avenue Ruislip Manor HA4 6BP on 16 March 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
13 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
17 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Mr Steven Lonergan on 20 August 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
09 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
07 Aug 2018 | CH01 | Director's details changed for Mr Steven Lonergan on 1 July 2018 | |
07 Aug 2018 | PSC04 | Change of details for Mr Steven Lonergan as a person with significant control on 1 July 2018 |