Advanced company searchLink opens in new window

MINERVA INDUSTRIES UK LIMITED

Company number 06783667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2010 CC01 Notice of Restriction on the Company's Articles
23 Mar 2010 AP01 Appointment of Mr Stephen John Pike as a director
14 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
14 Jan 2010 AD03 Register(s) moved to registered inspection location
14 Jan 2010 AD02 Register inspection address has been changed
28 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
27 Jan 2009 287 Registered office changed on 27/01/2009 from, 1 field house close, wetherby, west yorkshire, LS22 6UD
27 Jan 2009 288b Appointment terminated director mark saul
27 Jan 2009 288a Secretary appointed mr peter william coates
27 Jan 2009 288b Appointment terminated secretary mark saul
27 Jan 2009 288a Director appointed mr peter william coates
27 Jan 2009 CERTNM Company name changed ashway 101 LIMITED\certificate issued on 28/01/09
14 Jan 2009 288b Appointment terminated director robert thoburn
14 Jan 2009 288b Appointment terminated secretary ar corporate secretaries LIMITED
14 Jan 2009 288a Director and secretary appointed mark ashley saul
14 Jan 2009 287 Registered office changed on 14/01/2009 from, towngate house 116 -118 towngate, leyland, lancashire, PR25 2LQ, england
06 Jan 2009 NEWINC Incorporation