MINALCO LIMITED
Status | DISSOLVED |
Company No. | 04596989 |
Category | Private Limited Company |
Incorporated | 21 Nov 2002 |
Age | 21 years, 7 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2010 |
Years | 13 years, 10 months, 27 days |
SUMMARY
MINALCO LIMITED is an dissolved private limited company with number 04596989. It was incorporated 21 years, 7 months, 15 days ago, on 21 November 2002 and it was dissolved 13 years, 10 months, 27 days ago, on 10 August 2010. The company address is 6th Floor 6th Floor, London, EC3V 0EH.
Company Fillings
Gazette dissolved voluntary
Date: 10 Aug 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Apr 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: Tanya Joyce Tamone
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: Herve Pollet
Documents
Accounts with accounts type total exemption small
Date: 21 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/12/2008
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 16 May 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/06; full list of members
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 10 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 10/03/04 from: 3RD floor 45-47 cornhill london EC3V 3PD
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/03; full list of members
Documents
Legacy
Date: 17 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 07/02/03--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
30 MILLER ROAD,AYR,KA7 2AY
Number: | SC619795 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 BOAT HOUSE MEADOW BUSINESS CENTRE,SALISBURY,SP2 7LD
Number: | 11935798 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT F, 147,LONDON,SW11 5QJ
Number: | 10487465 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOTEL SUPPORT SERVICES LIMITED
TRINITY HOUSE 28-30,BIRMINGHAM,B1 1QH
Number: | 09787981 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE SQUIRES,WEDNESBURY,WS10 9BZ
Number: | 04971025 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HUMBERSIDE, LINCOLNSHIRE AND NORTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED
INTERSERVE HOUSE,READING,RG10 9JU
Number: | 08802522 |
Status: | ACTIVE |
Category: | Private Limited Company |