About

Registered Number: 00294990
Date of Incorporation: 13/12/1934 (90 years and 4 months ago)
Company Status: Liquidation
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

The Minotaur Engineering Group Ltd was setup in 1934, it has a status of "Liquidation". We don't currently know the number of employees at this organisation. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 23 November 2015
LIQ - N/A 14 November 2003
MISC - Miscellaneous document 14 August 2003
4.71 - Return of final meeting in members' voluntary winding-up 14 August 2003
4.68 - Liquidator's statement of receipts and payments 14 March 2003
4.68 - Liquidator's statement of receipts and payments 22 August 2002
4.68 - Liquidator's statement of receipts and payments 11 March 2002
4.68 - Liquidator's statement of receipts and payments 14 September 2001
287 - Change in situation or address of Registered Office 25 August 2000
4.70 - N/A 24 August 2000
600 - Notice of appointment of Liquidator in a voluntary winding up 24 August 2000
363a - Annual Return 28 July 2000
287 - Change in situation or address of Registered Office 28 June 2000
AA - Annual Accounts 03 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1999
123 - Notice of increase in nominal capital 20 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
363a - Annual Return 30 July 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
AA - Annual Accounts 26 November 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
363s - Annual Return 29 June 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 03 July 1997
363(353) - N/A 03 July 1997
363(190) - N/A 03 July 1997
288c - Notice of change of directors or secretaries or in their particulars 07 April 1997
287 - Change in situation or address of Registered Office 06 March 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
AA - Annual Accounts 02 December 1996
363a - Annual Return 04 August 1996
AA - Annual Accounts 06 November 1995
363x - Annual Return 24 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 August 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
AA - Annual Accounts 02 August 1993
363(288) - N/A 02 August 1993
AA - Annual Accounts 29 September 1992
363(288) - N/A 27 July 1992
287 - Change in situation or address of Registered Office 07 February 1992
AA - Annual Accounts 04 September 1991
287 - Change in situation or address of Registered Office 20 December 1990
AA - Annual Accounts 26 November 1990
363 - Annual Return 26 November 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
363 - Annual Return 27 January 1989
AA - Annual Accounts 27 January 1989
287 - Change in situation or address of Registered Office 26 September 1988
288 - N/A 18 July 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
287 - Change in situation or address of Registered Office 11 November 1987
288 - N/A 15 October 1987
288 - N/A 04 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 January 1987
AA - Annual Accounts 05 July 1986
363 - Annual Return 05 July 1986
288 - N/A 03 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.