MINTON INDUSTRIAL PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 03782182 |
Category | Private Limited Company |
Incorporated | 28 May 1999 |
Age | 25 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 7 months, 9 days |
SUMMARY
MINTON INDUSTRIAL PROPERTIES LIMITED is an dissolved private limited company with number 03782182. It was incorporated 25 years, 7 days ago, on 28 May 1999 and it was dissolved 2 years, 7 months, 9 days ago, on 26 October 2021. The company address is 8 De Walden Court 8 De Walden Court, London, W1W 6XD, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Aug 2021
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Howard Gershinson
Change date: 2021-06-10
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change person director company with change date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-01
Officer name: Mr Mark Howard Gershinson
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Change account reference date company previous shortened
Date: 26 Apr 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-07-30
Documents
Change account reference date company previous shortened
Date: 04 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-24
New date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
New address: 8 De Walden Court 85 New Cavendish Street London W1W 6XD
Change date: 2017-11-29
Old address: Treviot House 186/192 High Road Ilford Essex IG1 1LR
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change account reference date company previous shortened
Date: 24 Jul 2017
Action Date: 24 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-24
Made up date: 2016-10-25
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change account reference date company previous shortened
Date: 24 Oct 2016
Action Date: 25 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-26
New date: 2015-10-25
Documents
Change account reference date company previous shortened
Date: 25 Jul 2016
Action Date: 26 Oct 2015
Category: Accounts
Type: AA01
New date: 2015-10-26
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Change account reference date company previous shortened
Date: 23 Oct 2015
Action Date: 27 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-28
New date: 2014-10-27
Documents
Change account reference date company previous shortened
Date: 27 Jul 2015
Action Date: 28 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-29
New date: 2014-10-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change account reference date company previous shortened
Date: 25 Jul 2014
Action Date: 29 Oct 2013
Category: Accounts
Type: AA01
New date: 2013-10-29
Made up date: 2013-10-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous shortened
Date: 30 Jul 2013
Action Date: 30 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-10-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Change account reference date company previous extended
Date: 12 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-31
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Accounts with accounts type full
Date: 10 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Accounts with accounts type full
Date: 03 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 14 Dec 2010
Action Date: 12 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Howard Gershinson
Change date: 2010-10-12
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Accounts with accounts type full
Date: 15 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change person secretary company with change date
Date: 16 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mark David Thompson
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ivor Spiro
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Mark Howard Gershinson
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Accounts with accounts type full
Date: 26 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Accounts with accounts type full
Date: 10 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
Accounts with accounts type full
Date: 21 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type full
Date: 11 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/05; full list of members
Documents
Accounts with accounts type full
Date: 07 Jun 2005
Action Date: 07 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-07
Documents
Legacy
Date: 09 Dec 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Dec 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/04; full list of members
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Feb 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/03; full list of members
Documents
Accounts with accounts type full
Date: 06 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 20 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 19/12/02-23/12/02 £ si 3@1
Documents
Legacy
Date: 20 Jan 2003
Category: Capital
Type: 169
Description: £ ic 2/0 19/12/02 £ sr 2@1=2
Documents
Resolution
Date: 20 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jan 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 21 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 26 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 08/02/02--------- £ si 1@1=1 £ ic 1/2
Documents
Resolution
Date: 26 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Feb 2002
Category: Capital
Type: 169
Description: £ ic 2/1 08/02/02 £ sr 1@1=1
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 14 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/01; full list of members
Documents
Legacy
Date: 05 Jun 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 04 Jun 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 21 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/00; full list of members
Documents
Legacy
Date: 15 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/00 to 31/07/00
Documents
Legacy
Date: 22 Feb 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Feb 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CPI CARD GROUP - LIVERPOOL LIMITED
GRAPHIC HOUSE TELFORD WAY,COLCHESTER,CO4 9QF
Number: | 02455038 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID MCMASTER ARCHITECT LIMITED
12A MAHON INDUSTRIAL ESTATE,CRAIGAVON,BT62 3EH
Number: | NI606746 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LEMON STREET,CORNWALL,TR1 2LS
Number: | 03889055 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYRTLE HOUSE,LYNE,KT16 0AW
Number: | 03718753 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 PARK MANOR AVENUE,GLASGOW,G53 7ZD
Number: | SC614294 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PROPERTY EXCHANGE SOFTWARE LIMITED
2ND FLOOR, STANFORD GATE,BRIGHTON,BN1 6SB
Number: | 11970670 |
Status: | ACTIVE |
Category: | Private Limited Company |