Based in Ashby-De-La-Zouch, Mintviz Ltd was established in 2015. Rennie, Lucy Georgina, Cutler, James Peter, Rennie, Paul are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUTLER, James Peter | 11 February 2015 | - | 1 |
RENNIE, Paul | 11 February 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RENNIE, Lucy Georgina | 11 February 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 June 2020 | |
CS01 - N/A | 19 February 2020 | |
AA - Annual Accounts | 10 July 2019 | |
CS01 - N/A | 19 February 2019 | |
AA - Annual Accounts | 22 June 2018 | |
CS01 - N/A | 15 February 2018 | |
CH01 - Change of particulars for director | 15 February 2018 | |
CH03 - Change of particulars for secretary | 15 February 2018 | |
AA - Annual Accounts | 10 November 2017 | |
SH01 - Return of Allotment of shares | 29 April 2017 | |
CS01 - N/A | 14 February 2017 | |
AD01 - Change of registered office address | 14 February 2017 | |
DISS40 - Notice of striking-off action discontinued | 11 February 2017 | |
AD01 - Change of registered office address | 10 February 2017 | |
AA01 - Change of accounting reference date | 09 February 2017 | |
CH01 - Change of particulars for director | 09 February 2017 | |
AD01 - Change of registered office address | 09 February 2017 | |
CH03 - Change of particulars for secretary | 09 February 2017 | |
AA - Annual Accounts | 09 February 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 January 2017 | |
AR01 - Annual Return | 13 February 2016 | |
NEWINC - New incorporation documents | 11 February 2015 |