Download leads from Nexok and grow your business. Find out more

Minmar (777) Limited

Documents

Total Documents52
Total Pages225

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off
13 September 2006Secretary resigned
28 July 2006Company name changed bermuda forwarders (uk) LIMITED\certificate issued on 28/07/06
18 May 2006Director resigned
18 May 2006Return made up to 24/04/06; full list of members
20 October 2005Accounts for a dormant company made up to 31 March 2005
20 May 2005Return made up to 24/04/05; full list of members
4 February 2005Accounts for a dormant company made up to 31 March 2004
25 May 2004Return made up to 24/04/04; full list of members
5 February 2004Accounts for a dormant company made up to 31 March 2003
6 November 2003Director's particulars changed
22 May 2003Return made up to 24/04/03; full list of members
27 April 2003Auditor's resignation
12 March 2003Particulars of mortgage/charge
25 January 2003Accounts for a dormant company made up to 31 March 2002
16 October 2002New secretary appointed
16 October 2002Secretary resigned
4 March 2002Particulars of mortgage/charge
16 October 2001Accounts for a dormant company made up to 31 March 2001
9 October 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 October 2001Secretary's particulars changed;director's particulars changed
25 July 2001Secretary's particulars changed;director's particulars changed
24 July 2000Accounts for a small company made up to 31 March 2000
19 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
22 December 1999Accounts for a small company made up to 31 March 1999
28 April 1999Return made up to 24/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
1 April 1999Accounting reference date extended from 31/12/98 to 31/03/99
15 September 1998Accounts for a dormant company made up to 31 December 1997
10 August 1998Auditor's resignation
29 April 1998Return made up to 24/04/98; no change of members
30 April 1997Return made up to 24/04/97; full list of members
15 April 1997Accounts for a dormant company made up to 31 December 1996
8 April 1997Particulars of mortgage/charge
28 October 1996Accounts for a dormant company made up to 31 December 1995
9 October 1996Director resigned
18 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
30 May 1996Return made up to 24/04/96; full list of members
9 May 1996Secretary resigned;director resigned
10 April 1996New secretary appointed;new director appointed
4 October 1995New director appointed
30 August 1995Director resigned
30 August 1995New secretary appointed;new director appointed
27 June 1995Registered office changed on 27/06/95 from: 51 eastcheap london EC3M 1JP
27 June 1995Accounting reference date notified as 31/12
27 June 1995Secretary resigned
27 June 1995Memorandum and Articles of Association
26 May 1995Director resigned
26 May 1995Director resigned
26 May 1995New director appointed
26 May 1995New director appointed
10 May 1995Company name changed minmar (300) LIMITED\certificate issued on 10/05/95
24 April 1995Incorporation
Sign up now to grow your client base. Plans & Pricing