About

Registered Number: 05077021
Date of Incorporation: 18/03/2004 (21 years and 1 month ago)
Company Status: Liquidation
Registered Address: Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT

 

Min-tec Processing Ltd was setup in 2004, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the Min-tec Processing Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2020
LIQ10 - N/A 02 January 2020
LIQ03 - N/A 08 July 2019
LIQ03 - N/A 17 August 2018
4.68 - Liquidator's statement of receipts and payments 17 June 2017
4.68 - Liquidator's statement of receipts and payments 28 May 2016
AD01 - Change of registered office address 09 April 2015
RESOLUTIONS - N/A 31 March 2015
4.70 - N/A 31 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 18 March 2013
CH01 - Change of particulars for director 18 March 2013
CH03 - Change of particulars for secretary 18 March 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 18 February 2011
CH01 - Change of particulars for director 26 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 11 December 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 28 March 2008
363a - Annual Return 25 March 2008
363a - Annual Return 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
AA - Annual Accounts 11 September 2006
225 - Change of Accounting Reference Date 18 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
CERTNM - Change of name certificate 21 July 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 04 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
287 - Change in situation or address of Registered Office 02 April 2004
225 - Change of Accounting Reference Date 02 April 2004
RESOLUTIONS - N/A 26 March 2004
123 - Notice of increase in nominal capital 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
287 - Change in situation or address of Registered Office 26 March 2004
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.