Date | Description |
2025-05-06 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2025-02-21 |
update website_status OK => IndexPageFetchError |
2025-02-18 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2025-02-06 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-12-19 |
update statutory_documents 31/10/24 TOTAL EXEMPTION FULL |
2024-10-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2024-10-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2024-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/24, NO UPDATES |
2024-04-21 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2023-07-19 |
delete source_ip 82.219.4.33 |
2023-07-19 |
insert source_ip 82.219.4.35 |
2023-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-03-07 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-04 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES |
2021-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SHILVOCK / 14/12/2021 |
2021-07-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-19 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES |
2021-04-07 |
delete company_previous_name MINSONG LIMITED |
2020-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SHILVOCK / 25/11/2020 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-03-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-02-10 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-12-14 |
delete address Unit 3, Breener Industrial Estate, Station Drive, Brierley Hill, West Midlands, DY5 3JZ |
2019-12-14 |
delete fax 01384 573999 |
2019-12-14 |
insert address WJB House, Thorns Road, Brierley Hill, West Midlands, DY5 2LD |
2019-12-14 |
insert alias NLC Services Ltd |
2019-12-14 |
insert phone 01384 77759 |
2019-12-14 |
update primary_contact Unit 3, Breener Industrial Estate, Station Drive, Brierley Hill, West Midlands, DY5 3JZ => WJB House, Thorns Road, Brierley Hill, West Midlands, DY5 2LD |
2019-09-07 |
delete address UNIT 3 STATION DRIVE BREENER INDUSTRIAL ESTATE BRIERLEY HILL WEST MIDLANDS DY5 3JZ |
2019-09-07 |
insert address WJB HOUSE THORNS ROAD BRIERLEY HILL ENGLAND DY5 2LD |
2019-09-07 |
update registered_address |
2019-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2019 FROM
UNIT 3 STATION DRIVE
BREENER INDUSTRIAL ESTATE
BRIERLEY HILL
WEST MIDLANDS
DY5 3JZ |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-11 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-26 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-27 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-03-02 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-06-08 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-05-26 |
update statutory_documents 23/05/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-13 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-03-15 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-05-23 => 2015-05-23 |
2015-07-08 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-06-04 |
update statutory_documents 23/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-04-16 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SHILVOCK / 02/07/2014 |
2014-06-07 |
delete address UNIT 3 STATION DRIVE BREENER INDUSTRIAL ESTATE BRIERLEY HILL WEST MIDLANDS UNITED KINGDOM DY5 3JZ |
2014-06-07 |
insert address UNIT 3 STATION DRIVE BREENER INDUSTRIAL ESTATE BRIERLEY HILL WEST MIDLANDS DY5 3JZ |
2014-06-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-06-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-23 => 2014-05-23 |
2014-06-07 |
update returns_next_due_date 2014-06-20 => 2015-06-20 |
2014-05-30 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-05-29 |
update statutory_documents 23/05/14 FULL LIST |
2013-07-09 |
delete source_ip 42.82.10.136 |
2013-07-01 |
update returns_last_madeup_date 2012-05-23 => 2013-05-23 |
2013-07-01 |
update returns_next_due_date 2013-06-20 => 2014-06-20 |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-19 |
update statutory_documents 23/05/13 FULL LIST |
2013-04-25 |
delete source_ip 226.159.1.182 |
2013-04-25 |
insert source_ip 42.82.10.136 |
2013-03-11 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-05-28 |
update statutory_documents 23/05/12 FULL LIST |
2012-02-13 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-08-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2011 FROM
41 BROMPTON DRIVE
BRIERLEY HILL
WEST MIDLANDS
DY5 3NZ |
2011-06-06 |
update statutory_documents 23/05/11 FULL LIST |
2011-02-01 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN SHILVOCK |
2011-01-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL SHIVLOCK |
2010-06-17 |
update statutory_documents 23/05/10 FULL LIST |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN SHILVOCK / 23/05/2010 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN SHILVOCK / 23/05/2010 |
2010-04-08 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-07-29 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-06-17 |
update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
2008-02-29 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-09-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-21 |
update statutory_documents RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
2007-05-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-08-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-06-12 |
update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
2005-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-05-27 |
update statutory_documents RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
2004-06-02 |
update statutory_documents RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
2004-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-06-17 |
update statutory_documents RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
2003-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-05-29 |
update statutory_documents RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
2002-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2001-06-20 |
update statutory_documents RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS |
2001-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-23 |
update statutory_documents COMPANY NAME CHANGED
MINSONG LIMITED
CERTIFICATE ISSUED ON 23/03/01 |
2001-03-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01 |
2001-01-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/00 FROM:
CRWYS HOUSE
33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN CF24 4YF |
2000-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-06-08 |
update statutory_documents NC INC ALREADY ADJUSTED
05/06/00 |
2000-06-08 |
update statutory_documents £ NC 100/10000
05/06/ |
2000-05-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |