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

Minxt Limited

Documents

Total Documents27
Total Pages79

Filing History

1 November 2009Final Gazette dissolved via compulsory strike-off
1 August 2009Completion of winding up
28 January 2009Order of court to wind up
6 November 2008Registered office changed on 06/11/2008 from 4 tyne view newcastle upon tyne NE15 8DE
28 October 2008Total exemption small company accounts made up to 31 January 2008
21 February 2008Return made up to 28/10/07; full list of members
21 February 2008Secretary resigned
21 February 2008Registered office changed on 21/02/08 from: keith wary 139 bedeburn road jarrow newcastle upon tyne NE32 5AZ
21 February 2008New secretary appointed
28 November 2007Total exemption small company accounts made up to 31 January 2007
30 January 2007Director resigned
7 December 2006Total exemption small company accounts made up to 31 January 2006
17 November 2006Return made up to 28/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/11/06
14 November 2006Return made up to 28/10/06; full list of members
  • 363(287) ‐ Registered office changed on 14/11/06
2 September 2005Total exemption full accounts made up to 31 January 2005
11 December 2004Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/12/04
11 October 2004Registered office changed on 11/10/04 from: 7 the boulevard west farm avenue longbenton newcastle upon tyne NE12 8LT
11 October 2004Accounting reference date extended from 31/10/04 to 31/01/05
28 June 2004Director resigned
12 January 2004Registered office changed on 12/01/04 from: 71 howard street north shields tyne & wear NE30 1AF
1 December 2003Ad 28/10/03--------- £ si 1@1=1 £ ic 1/2
18 November 2003New director appointed
18 November 2003New secretary appointed
18 November 2003New director appointed
18 November 2003Director resigned
18 November 2003Secretary resigned
18 November 2003New director appointed
Sign up now to grow your client base. Plans & Pricing