- Company Overview for MINERVA INDUSTRIES UK LIMITED (06783667)
- Filing history for MINERVA INDUSTRIES UK LIMITED (06783667)
- People for MINERVA INDUSTRIES UK LIMITED (06783667)
- Charges for MINERVA INDUSTRIES UK LIMITED (06783667)
- Insolvency for MINERVA INDUSTRIES UK LIMITED (06783667)
- More for MINERVA INDUSTRIES UK LIMITED (06783667)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Feb 2017 | AP01 | Appointment of Claudia Lender as a director on 8 February 2017 | |
17 Feb 2017 | AP01 | Appointment of Torben Dalgaard Svanholm as a director on 8 February 2017 | |
17 Feb 2017 | AP01 | Appointment of Lene Hall as a director on 8 February 2017 | |
17 Feb 2017 | AP01 | Appointment of Richard Colin Bunker as a director on 8 February 2017 | |
15 Feb 2017 | MR01 | Registration of charge 067836670008, created on 8 February 2017 | |
15 Feb 2017 | MR04 | Satisfaction of charge 067836670004 in full | |
03 Feb 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
18 Jan 2017 | MR04 | Satisfaction of charge 067836670005 in full | |
18 Jan 2017 | MR04 | Satisfaction of charge 067836670006 in full | |
04 Aug 2016 | MR01 | Registration of charge 067836670006, created on 2 August 2016 | |
03 Aug 2016 | MR01 | Registration of charge 067836670005, created on 2 August 2016 | |
30 Jul 2016 | MR01 | Registration of charge 067836670007, created on 26 July 2016 | |
29 Jun 2016 | MR04 | Satisfaction of charge 067836670002 in full | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
08 Feb 2016 | AD02 | Register inspection address has been changed from Unit 81 Offices United Steels Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XF England to United Automotive Interiors Ltd Fordhouse Road Wolverhampton WV10 9FB | |
08 Feb 2016 | AD04 | Register(s) moved to registered office address United Automotive Interiors Ltd Fordhouse Road Wolverhampton WV10 9FB | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
05 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2014 | MR01 | Registration of charge 067836670004, created on 10 October 2014 | |
19 Oct 2014 | TM01 | Termination of appointment of Kim Tiltman as a director on 17 October 2014 | |
19 Oct 2014 | TM02 | Termination of appointment of Kim Tiltman as a secretary on 17 October 2014 | |
17 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 |