MINIT OPERATIONAL BOARD LIMITED: Filings - Page 2
Overview
Company Name | MINIT OPERATIONAL BOARD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00342525 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for MINIT OPERATIONAL BOARD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Howard Paul Dyer as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Appointment of Mr John Nigel Edwards as a director on Dec 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Meyers as a director on Dec 30, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 23 pages | AA | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Janet Mary Given as a secretary on Apr 20, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from 6th Floor 40 Bruton Street London W1J 6QZ to 3rd Floor 49 Albemarle Street London W1S 4JR on Mar 23, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Eric Dinsdale as a director on Oct 13, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Jun 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Ian Ladd as a director on Oct 07, 2014 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 20 pages | AA | ||||||||||
Annual return made up to Jun 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Janet Mary Given as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Richard John Meyers as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Scrope as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Scrope as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2013 | 21 pages | AA | ||||||||||
Annual return made up to Jun 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Mark Eric Dinsdale as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Glasson as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Mar 31, 2012 | 20 pages | AA | ||||||||||
Annual return made up to Jun 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0