Based in Luton, Bedfordshire, Minox (Gb) Ltd was setup in 2008. There are 6 directors listed for Minox (Gb) Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KORTEMEIER, Thorsten | 23 December 2008 | - | 1 |
BINIARZ, Markus | 31 January 2011 | 30 September 2014 | 1 |
MELDER, Peter Maurice | 23 December 2008 | 31 January 2011 | 1 |
JPCORD LIMITED | 23 December 2008 | 23 December 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOFMAN, Jorg | 23 December 2008 | 07 August 2014 | 1 |
JPCORS LIMITED | 23 December 2008 | 23 December 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 July 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 April 2018 | |
DS01 - Striking off application by a company | 05 April 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 08 November 2017 | |
PARENT_ACC - N/A | 17 October 2017 | |
AGREEMENT2 - N/A | 17 October 2017 | |
GUARANTEE2 - N/A | 30 June 2017 | |
CS01 - N/A | 05 January 2017 | |
PARENT_ACC - N/A | 26 October 2016 | |
GUARANTEE2 - N/A | 26 October 2016 | |
AA - Annual Accounts | 26 October 2016 | |
AGREEMENT2 - N/A | 03 October 2016 | |
AR01 - Annual Return | 08 March 2016 | |
AA - Annual Accounts | 28 September 2015 | |
PARENT_ACC - N/A | 28 September 2015 | |
AGREEMENT2 - N/A | 28 September 2015 | |
GUARANTEE2 - N/A | 28 September 2015 | |
TM01 - Termination of appointment of director | 26 January 2015 | |
TM02 - Termination of appointment of secretary | 26 January 2015 | |
TM02 - Termination of appointment of secretary | 26 January 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AA - Annual Accounts | 06 March 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA01 - Change of accounting reference date | 18 December 2013 | |
AA - Annual Accounts | 11 November 2013 | |
AD01 - Change of registered office address | 29 April 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 21 November 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AP01 - Appointment of director | 10 February 2011 | |
TM01 - Termination of appointment of director | 01 February 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 26 August 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH03 - Change of particulars for secretary | 19 January 2010 | |
AD01 - Change of registered office address | 12 January 2010 | |
AA01 - Change of accounting reference date | 20 October 2009 | |
288a - Notice of appointment of directors or secretaries | 12 March 2009 | |
288a - Notice of appointment of directors or secretaries | 12 March 2009 | |
288a - Notice of appointment of directors or secretaries | 06 March 2009 | |
288b - Notice of resignation of directors or secretaries | 14 January 2009 | |
288b - Notice of resignation of directors or secretaries | 28 December 2008 | |
288b - Notice of resignation of directors or secretaries | 28 December 2008 | |
NEWINC - New incorporation documents | 23 December 2008 |