Minelex Ltd was registered on 11 March 1999 and are based in Preston, Lancashire. Minelex Ltd has 2 directors listed. Currently we aren't aware of the number of employees at the Minelex Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEED, Henrietta Ann | 01 June 1999 | - | 1 |
SEED, Richard | 01 June 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 26 February 2020 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 07 December 2018 | |
CS01 - N/A | 23 March 2018 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 13 March 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AA - Annual Accounts | 01 February 2012 | |
AR01 - Annual Return | 18 March 2011 | |
AD01 - Change of registered office address | 18 February 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 26 February 2010 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363s - Annual Return | 22 May 2008 | |
AA - Annual Accounts | 06 February 2008 | |
363s - Annual Return | 21 April 2007 | |
AA - Annual Accounts | 23 January 2007 | |
363s - Annual Return | 15 March 2006 | |
AA - Annual Accounts | 07 February 2006 | |
363s - Annual Return | 24 March 2005 | |
AA - Annual Accounts | 12 November 2004 | |
363s - Annual Return | 05 April 2004 | |
AA - Annual Accounts | 08 October 2003 | |
363s - Annual Return | 27 March 2003 | |
AA - Annual Accounts | 18 December 2002 | |
288a - Notice of appointment of directors or secretaries | 10 June 2002 | |
288b - Notice of resignation of directors or secretaries | 10 June 2002 | |
288b - Notice of resignation of directors or secretaries | 10 June 2002 | |
363s - Annual Return | 21 May 2002 | |
AA - Annual Accounts | 15 January 2002 | |
363s - Annual Return | 17 May 2001 | |
363s - Annual Return | 02 January 2001 | |
DISS40 - Notice of striking-off action discontinued | 02 January 2001 | |
288a - Notice of appointment of directors or secretaries | 02 January 2001 | |
288a - Notice of appointment of directors or secretaries | 02 January 2001 | |
AA - Annual Accounts | 02 January 2001 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2000 | |
225 - Change of Accounting Reference Date | 26 April 2000 | |
RESOLUTIONS - N/A | 10 April 1999 | |
RESOLUTIONS - N/A | 10 April 1999 | |
123 - Notice of increase in nominal capital | 10 April 1999 | |
287 - Change in situation or address of Registered Office | 09 April 1999 | |
288a - Notice of appointment of directors or secretaries | 09 April 1999 | |
288a - Notice of appointment of directors or secretaries | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 09 April 1999 | |
NEWINC - New incorporation documents | 11 March 1999 |