MINI MOTO MANIA LIMITED

123 Raynham Avenue, Edmonton, NN18 2BT
StatusDISSOLVED
Company No.03600757
CategoryPrivate Limited Company
Incorporated20 Jul 1998
Age25 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution02 Feb 2010
Years14 years, 4 months, 1 day

SUMMARY

MINI MOTO MANIA LIMITED is an dissolved private limited company with number 03600757. It was incorporated 25 years, 10 months, 14 days ago, on 20 July 1998 and it was dissolved 14 years, 4 months, 1 day ago, on 02 February 2010. The company address is 123 Raynham Avenue, Edmonton, NN18 2BT.



Company Fillings

Gazette dissolved compulsory

Date: 02 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 05/09/2009 from 58A high street, stony stratford milton keynes buckinghamshire MK11 1AQ

Documents

View document PDF

Gazette notice compulsory

Date: 25 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 05/06/07 from: clinton house high street, coleshill birmingham west midlands B46 3BP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 04/10/99 from: clinton house high street, coleshill birmingham west midlands B46 3BP

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/99; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 31/08/99

Documents

View document PDF

Legacy

Date: 14 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/05/99--------- £ si 19998@1=19998 £ ic 2/20000

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Capital

Type: 123

Description: £ nc 1000/50000 01/05/99

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 24/07/98 from: bridge house 181 queen victoria street, london EC4V 4DD

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDEGOV LIMITED

POACHERS STATION ROAD,WOODBRIDGE,IP12 2DQ

Number:10507301
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BOUSTANI MEDICAL LIMITED

96 BEDGROVE,AYLESBURY,HP21 7BE

Number:09735828
Status:ACTIVE
Category:Private Limited Company

CROFT LENKO MANAGEMENT LTD

329-331 HOLDENHURST ROAD,BOURNEMOUTH,BH8 8BT

Number:09073292
Status:ACTIVE
Category:Private Limited Company

JOHN HEAWOOD CONSULTING LIMITED

PARTNERSHIP HOUSE,SOUTHAMPTON,SO14 6RG

Number:08847829
Status:ACTIVE
Category:Private Limited Company

MIDLANDS CEILINGS & INTERIORS LIMITED

40B HUMBER AVENUE,COVENTRY,CV3 1AY

Number:06870339
Status:ACTIVE
Category:Private Limited Company

MONIKA SIERZANT LTD

2A FREELAND ROAD,LONDON,W5 3HR

Number:11205833
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source