Advanced company searchLink opens in new window

MINT STAFFING LIMITED

Company number 07510540

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)
10 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 19 October 2017
03 Nov 2016 AD01 Registered office address changed from 62-66 Deansgate Manchester M3 2EN England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 3 November 2016
02 Nov 2016 4.20 Statement of affairs with form 4.19
02 Nov 2016 600 Appointment of a voluntary liquidator
02 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-20
02 Nov 2016 MR04 Satisfaction of charge 075105400001 in full
04 Apr 2016 AD01 Registered office address changed from C/O Sedulo Lock 90 Trumpet Street Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 4 April 2016
12 Nov 2015 MR01 Registration of charge 075105400001, created on 10 November 2015
10 Nov 2015 AP01 Appointment of Mrs Reina Ainscough as a director on 6 November 2015
10 Nov 2015 AP01 Appointment of Mr Andrew Ainscough as a director on 6 November 2015
09 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
09 Nov 2015 TM01 Termination of appointment of Nicholas Kavanagh as a director on 2 November 2015
09 Nov 2015 TM01 Termination of appointment of Karl Robert Mccaffrey as a director on 2 November 2015
09 Nov 2015 AP01 Appointment of Miss Meera Cheng as a director on 1 November 2015
03 Nov 2015 CERTNM Company name changed gteq distribution LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
02 Nov 2015 AD01 Registered office address changed from Rooms 19-24 Eden Point Three Acres Lane Cheadle Hulme Stockport Cheshire SK8 6RL to C/O Sedulo Lock 90 Trumpet Street Manchester M1 5LW on 2 November 2015
26 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
20 Oct 2015 CH01 Director's details changed for Mr Karl Robert Mccaffrey on 1 October 2015
20 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
28 Aug 2014 CH01 Director's details changed for Mr Karl Robert Mccaffrey on 27 August 2014
02 Jun 2014 AA Accounts for a dormant company made up to 31 January 2014
28 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
12 Nov 2013 TM01 Termination of appointment of Jonathan Samuel Sheridan as a director