-
MINAHAN INK LIMITED - 44-46 Old Steine, Brighton, BN1 1NH, United Kingdom
Company Information
- Company registration number
- 02369996
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 44-46 Old Steine
- Brighton
- BN1 1NH 44-46 Old Steine, Brighton, BN1 1NH UK
Management
- Managing Directors
- HALL, Robert
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1989-04-10
- Dissolved on
- 2021-11-05
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- The Estate Of Lydia Minihan
- The Estate Of Lydia Minahan
- The Estate Of Lydia Minihan
- The Estate Of Lydia Minahan
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Last Return Made Up To:
- 2013-04-10
- Annual Return
- Due Date: 2020-04-24
- Last Date: 2019-04-10
-
MINAHAN INK LIMITED Company Description
- MINAHAN INK LIMITED is a ltd registered in United Kingdom with the Company reg no 02369996. Its current trading status is "closed". It was registered 1989-04-10. It has declared SIC or NACE codes as "68209". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-04-10.It can be contacted at 44-46 Old Steine .
Get MINAHAN INK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Minahan Ink Limited - 44-46 Old Steine, Brighton, BN1 1NH, United Kingdom
Did you know? kompany provides original and official company documents for MINAHAN INK 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
-
gazette-dissolved-liquidation (2021-11-05) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-07) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2021-08-05) - LIQ13
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-11) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-21) - AD01
-
liquidation-voluntary-declaration-of-solvency (2019-06-20) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-06-20) - 600
-
resolution (2019-06-20) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-04-11) - CS01
-
mortgage-satisfy-charge-full (2019-02-23) - MR04
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-04-24) - PSC01
-
confirmation-statement-with-updates (2018-04-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-11) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA
-
confirmation-statement-with-updates (2017-04-11) - CS01
-
change-person-director-company-with-change-date (2017-04-11) - CH01
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-03-29) - TM02
-
accounts-with-accounts-type-total-exemption-small (2016-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-29) - AR01
-
change-person-director-company-with-change-date (2016-04-29) - CH01
-
termination-director-company-with-name-termination-date (2016-03-29) - TM01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-07-30) - AP01
-
termination-director-company-with-name-termination-date (2015-04-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-24) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-11) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
-
appoint-person-director-company-with-name (2013-08-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-22) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-07-22) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-18) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-20) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-19) - AR01
keyboard_arrow_right 2009
-
legacy (2009-04-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-12-09) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-01-22) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-01-15) - AA
-
legacy (2008-04-18) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-01-20) - AA
-
legacy (2007-05-11) - 363s
keyboard_arrow_right 2006
-
legacy (2006-04-13) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-12-13) - AA
-
legacy (2005-04-06) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-10-13) - AA
-
legacy (2004-04-20) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-10-31) - AA
-
legacy (2003-05-09) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-08-06) - AA
-
legacy (2002-05-10) - 363s
keyboard_arrow_right 2001
-
legacy (2001-05-14) - 363s
-
accounts-with-accounts-type-full (2001-01-29) - AA
-
legacy (2001-02-01) - 288a
-
legacy (2001-02-01) - 288b
-
accounts-with-accounts-type-total-exemption-small (2001-10-09) - AA
-
legacy (2001-07-31) - 287
keyboard_arrow_right 2000
-
accounts-with-accounts-type-full (2000-02-04) - AA
-
legacy (2000-05-02) - 363s
-
legacy (2000-04-21) - 287
keyboard_arrow_right 1999
-
accounts-with-accounts-type-small (1999-02-02) - AA
-
legacy (1999-04-13) - 363s
-
legacy (1999-01-11) - 287
keyboard_arrow_right 1998
-
accounts-with-accounts-type-full (1998-02-01) - AA
-
auditors-resignation-company (1998-12-31) - AUD
-
legacy (1998-04-29) - 363s
keyboard_arrow_right 1997
-
legacy (1997-04-28) - 363s
-
accounts-with-accounts-type-full (1997-04-17) - AA
keyboard_arrow_right 1996
-
legacy (1996-04-12) - 363s
-
accounts-with-accounts-type-full (1996-01-31) - AA
keyboard_arrow_right 1995
-
legacy (1995-04-18) - 363s
-
accounts-with-accounts-type-full (1995-02-07) - AA
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
keyboard_arrow_right 1994
-
accounts-with-accounts-type-full (1994-05-16) - AA
-
legacy (1994-04-17) - 363s
keyboard_arrow_right 1993
-
legacy (1993-04-25) - 363s
-
accounts-with-accounts-type-full (1993-02-01) - AA
keyboard_arrow_right 1992
-
accounts-with-accounts-type-full (1992-09-29) - AA
-
legacy (1992-05-08) - 363s
keyboard_arrow_right 1991
-
legacy (1991-09-12) - 363a
-
accounts-with-accounts-type-full (1991-09-03) - AA
-
legacy (1991-01-04) - 395
keyboard_arrow_right 1989
-
legacy (1989-06-06) - 224
-
legacy (1989-06-08) - 88(2)R
-
incorporation-company (1989-04-10) - NEWINC
-
legacy (1989-05-15) - 287
-
legacy (1989-05-15) - 288