Minco Products Ltd was registered on 14 March 2006 and are based in Leeds in West Yorkshire, it's status at Companies House is "Active". There are 6 directors listed as Caussanel, Didier Jean Louis, Olson, Travis Egan, Schurr, Dana Karl, Beaumenil, Guy, Galatry, Jean-francoise Georges, Peet, Anthony Philip Malcolm for this business. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLSON, Travis Egan | 22 May 2018 | - | 1 |
SCHURR, Dana Karl | 12 October 2006 | - | 1 |
BEAUMENIL, Guy | 14 March 2006 | 20 September 2011 | 1 |
GALATRY, Jean-Francoise Georges | 20 September 2011 | 17 May 2018 | 1 |
PEET, Anthony Philip Malcolm | 14 March 2006 | 12 October 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAUSSANEL, Didier Jean Louis | 01 November 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 March 2020 | |
CS01 - N/A | 18 March 2019 | |
CH03 - Change of particulars for secretary | 18 March 2019 | |
CH01 - Change of particulars for director | 18 March 2019 | |
AA - Annual Accounts | 14 February 2019 | |
AP01 - Appointment of director | 01 June 2018 | |
TM01 - Termination of appointment of director | 17 May 2018 | |
CS01 - N/A | 23 March 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 04 May 2017 | |
CH01 - Change of particulars for director | 02 May 2017 | |
AA - Annual Accounts | 06 March 2017 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 08 April 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 15 March 2012 | |
TM01 - Termination of appointment of director | 15 March 2012 | |
AP01 - Appointment of director | 24 November 2011 | |
AP03 - Appointment of secretary | 24 November 2011 | |
AP01 - Appointment of director | 28 September 2011 | |
TM01 - Termination of appointment of director | 28 September 2011 | |
TM02 - Termination of appointment of secretary | 28 September 2011 | |
AA - Annual Accounts | 24 August 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 10 June 2010 | |
AR01 - Annual Return | 24 March 2010 | |
AA - Annual Accounts | 23 April 2009 | |
363a - Annual Return | 07 April 2009 | |
RESOLUTIONS - N/A | 19 December 2008 | |
123 - Notice of increase in nominal capital | 19 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 December 2008 | |
AA - Annual Accounts | 24 June 2008 | |
363a - Annual Return | 11 April 2008 | |
AA - Annual Accounts | 21 June 2007 | |
225 - Change of Accounting Reference Date | 07 June 2007 | |
363a - Annual Return | 21 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 October 2006 | |
288b - Notice of resignation of directors or secretaries | 12 October 2006 | |
288a - Notice of appointment of directors or secretaries | 29 March 2006 | |
288a - Notice of appointment of directors or secretaries | 29 March 2006 | |
288a - Notice of appointment of directors or secretaries | 29 March 2006 | |
288b - Notice of resignation of directors or secretaries | 22 March 2006 | |
288b - Notice of resignation of directors or secretaries | 22 March 2006 | |
NEWINC - New incorporation documents | 14 March 2006 |