MINIT OPERATIONAL BOARD LIMITED: Filings - Page 2

  • Overview

    Company NameMINIT OPERATIONAL BOARD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00342525
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for MINIT OPERATIONAL BOARD LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Howard Paul Dyer as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Appointment of Mr John Nigel Edwards as a director on Dec 30, 2016

    2 pagesAP01

    Termination of appointment of Richard John Meyers as a director on Dec 30, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    23 pagesAA

    Annual return made up to Jun 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2016

    Statement of capital on Jul 01, 2016

    • Capital: GBP 17,801,728.9949
    SH01

    Termination of appointment of Janet Mary Given as a secretary on Apr 20, 2016

    1 pagesTM02

    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 pagesAD01

    Termination of appointment of Mark Eric Dinsdale as a director on Oct 13, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    18 pagesAA

    Annual return made up to Jun 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 17,801,728.9949
    SH01

    Appointment of Mr David Ian Ladd as a director on Oct 07, 2014

    2 pagesAP01

    Full accounts made up to Mar 31, 2014

    20 pagesAA

    Annual return made up to Jun 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2014

    Statement of capital on Jun 24, 2014

    • Capital: GBP 17,801,728.9949
    SH01

    Appointment of Ms Janet Mary Given as a secretary

    2 pagesAP03

    Appointment of Mr Richard John Meyers as a director

    2 pagesAP01

    Termination of appointment of Thomas Scrope as a director

    1 pagesTM01

    Termination of appointment of Thomas Scrope as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2013

    21 pagesAA

    Annual return made up to Jun 21, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Mark Eric Dinsdale as a director

    2 pagesAP01

    Termination of appointment of Christopher Glasson as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Mar 31, 2012

    20 pagesAA

    Annual return made up to Jun 21, 2012 with full list of shareholders

    4 pagesAR01

    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