-
MIN PROPERTIES LIMITED - Suite 4102 Charlotte House Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom
Company Information
- Company registration number
- 07348447
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite 4102 Charlotte House Queens Dock Commercial Centre
- Norfolk Street
- Liverpool
- L1 0BG
- England Suite 4102 Charlotte House Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England UK
Management
- Managing Directors
- RONAN, Nicola Jane
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-08-17
- Dissolved on
- 2022-10-18
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Miss Berica Neale
- Miss Nicola Jane Ronan
- Mr John Minogue
- Mr Kevin David Dryhurst
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-08-14
- Last Date: 2019-08-31
- Last Return Made Up To:
- 2017-01-25
- Annual Return
- Due Date: 2022-02-08
- Last Date: 2021-01-25
-
MIN PROPERTIES LIMITED Company Description
- MIN PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 07348447. Its current trading status is "closed". It was registered 2010-08-17. It has declared SIC or NACE codes as "68209". It has 1 director The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2017-01-25.It can be contacted at Suite 4102 Charlotte House Queens Dock Commercial Centre .
Get MIN PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Min Properties Limited - Suite 4102 Charlotte House Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom
Did you know? kompany provides original and official company documents for MIN PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-account-reference-date-company-previous-shortened (2021-05-14) - AA01
-
confirmation-statement-with-no-updates (2021-05-07) - CS01
-
gazette-filings-brought-up-to-date (2021-05-12) - DISS40
-
gazette-notice-compulsory (2021-05-11) - GAZ1
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-04-30) - AA
-
confirmation-statement-with-no-updates (2020-04-21) - CS01
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-04-17) - DISS40
-
gazette-notice-compulsory (2019-04-16) - GAZ1
-
confirmation-statement-with-updates (2019-04-15) - CS01
-
cessation-of-a-person-with-significant-control (2019-04-15) - PSC07
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-08) - CS01
-
accounts-with-accounts-type-micro-entity (2018-10-09) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-11-14) - AA
-
termination-director-company-with-name-termination-date (2017-01-10) - TM01
-
confirmation-statement-with-updates (2017-01-26) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-04) - AA
-
confirmation-statement-with-updates (2016-09-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-22) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-05-05) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-29) - AA
-
gazette-filings-brought-up-to-date (2015-01-07) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-06) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-30) - AA
-
change-registered-office-address-company-with-date-old-address (2014-04-15) - AD01
-
gazette-notice-compulsory (2014-12-16) - GAZ1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-08) - AR01
-
gazette-filings-brought-up-to-date (2013-02-09) - DISS40
-
accounts-with-made-up-date (2013-05-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2013-09-10) - MR01
-
termination-secretary-company-with-name-termination-date (2013-11-12) - TM02
-
change-registered-office-address-company-with-date-old-address (2013-03-14) - AD01
-
appoint-person-director-company-with-name-date (2013-11-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-12) - AR01
-
termination-director-company-with-name-termination-date (2013-11-12) - TM01
keyboard_arrow_right 2012
-
gazette-notice-compulsory (2012-12-11) - GAZ1
-
accounts-with-made-up-date (2012-05-18) - AA
-
gazette-filings-brought-up-to-date (2012-01-10) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-09) - AR01
keyboard_arrow_right 2011
-
gazette-notice-compulsory (2011-12-20) - GAZ1
-
change-registered-office-address-company-with-date-old-address (2011-07-07) - AD01
keyboard_arrow_right 2010
-
incorporation-company (2010-08-17) - NEWINC