• UK
  • MINAHAN INK LIMITED - 44-46 Old Steine, Brighton, BN1 1NH, United Kingdom

Company Information

Company registration number
02369996
Company Status
CLOSED
Country
United Kingdom
Registered Address
44-46 Old Steine
Brighton
BN1 1NH
44-46 Old Steine, Brighton, BN1 1NH UK

Management

Managing Directors
HALL, Robert
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
1989-04-10
Dissolved on
2021-11-05
SIC/NACE
68209

Ownership

Beneficial Owners
The Estate Of Lydia Minihan
The Estate Of Lydia Minahan
The Estate Of Lydia Minihan
The Estate Of Lydia Minahan

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2019-12-31
Last Date: 2018-03-31
Last Return Made Up To:
2013-04-10
Annual Return
Due Date: 2020-04-24
Last Date: 2019-04-10

MINAHAN INK LIMITED Company Description

MINAHAN INK LIMITED is a ltd registered in United Kingdom with the Company reg no 02369996. Its current trading status is "closed". It was registered 1989-04-10. It has declared SIC or NACE codes as "68209". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-04-10.It can be contacted at 44-46 Old Steine .
More information

Get MINAHAN INK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Minahan Ink Limited - 44-46 Old Steine, Brighton, BN1 1NH, United Kingdom

Did you know? kompany provides original and official company documents for MINAHAN INK LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2021-11-05) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-07) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-members-return-of-final-meeting (2021-08-05) - LIQ13

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-11) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-06-21) - AD01

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2019-06-20) - LIQ01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-06-20) - 600

    Add to Cart
     
  • resolution (2019-06-20) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-updates (2019-04-11) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-02-23) - MR04

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-04-24) - PSC01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-04-24) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-12-11) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-04-11) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-04-11) - CH01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2016-03-29) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-11-03) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-29) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-04-29) - CH01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-03-29) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-07-30) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-04-30) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-30) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-11-24) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-08-11) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-04-11) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-08-15) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-07-22) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-07-22) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-04-16) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-12-18) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-09-12) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-04-20) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-10-06) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-04-19) - AR01

    Add to Cart
     
  • legacy (2009-04-10) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-12-09) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-01-22) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2008-01-15) - AA

    Add to Cart
     
  • legacy (2008-04-18) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2007-01-20) - AA

    Add to Cart
     
  • legacy (2007-05-11) - 363s

    Add to Cart
     
  • legacy (2006-04-13) - 363s

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2005-12-13) - AA

    Add to Cart
     
  • legacy (2005-04-06) - 363s

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2004-10-13) - AA

    Add to Cart
     
  • legacy (2004-04-20) - 363s

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2003-10-31) - AA

    Add to Cart
     
  • legacy (2003-05-09) - 363s

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2002-08-06) - AA

    Add to Cart
     
  • legacy (2002-05-10) - 363s

    Add to Cart
     
  • legacy (2001-05-14) - 363s

    Add to Cart
     
  • accounts-with-accounts-type-full (2001-01-29) - AA

    Add to Cart
     
  • legacy (2001-02-01) - 288a

    Add to Cart
     
  • legacy (2001-02-01) - 288b

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2001-10-09) - AA

    Add to Cart
     
  • legacy (2001-07-31) - 287

    Add to Cart
     
  • accounts-with-accounts-type-full (2000-02-04) - AA

    Add to Cart
     
  • legacy (2000-05-02) - 363s

    Add to Cart
     
  • legacy (2000-04-21) - 287

    Add to Cart
     
  • accounts-with-accounts-type-small (1999-02-02) - AA

    Add to Cart
     
  • legacy (1999-04-13) - 363s

    Add to Cart
     
  • legacy (1999-01-11) - 287

    Add to Cart
     
  • accounts-with-accounts-type-full (1998-02-01) - AA

    Add to Cart
     
  • auditors-resignation-company (1998-12-31) - AUD

    Add to Cart
     
  • legacy (1998-04-29) - 363s

    Add to Cart
     
  • legacy (1997-04-28) - 363s

    Add to Cart
     
  • accounts-with-accounts-type-full (1997-04-17) - AA

    Add to Cart
     
  • legacy (1996-04-12) - 363s

    Add to Cart
     
  • accounts-with-accounts-type-full (1996-01-31) - AA

    Add to Cart
     
  • legacy (1995-04-18) - 363s

    Add to Cart
     
  • accounts-with-accounts-type-full (1995-02-07) - AA

    Add to Cart
     
  • selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M

    Add to Cart
     
  • accounts-with-accounts-type-full (1994-05-16) - AA

    Add to Cart
     
  • legacy (1994-04-17) - 363s

    Add to Cart
     
  • legacy (1993-04-25) - 363s

    Add to Cart
     
  • accounts-with-accounts-type-full (1993-02-01) - AA

    Add to Cart
     
  • accounts-with-accounts-type-full (1992-09-29) - AA

    Add to Cart
     
  • legacy (1992-05-08) - 363s

    Add to Cart
     
  • legacy (1991-09-12) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-full (1991-09-03) - AA

    Add to Cart
     
  • legacy (1991-01-04) - 395

    Add to Cart
     
  • legacy (1989-06-06) - 224

    Add to Cart
     
  • legacy (1989-06-08) - 88(2)R

    Add to Cart
     
  • incorporation-company (1989-04-10) - NEWINC

    Add to Cart
     
  • legacy (1989-05-15) - 287

    Add to Cart
     
  • legacy (1989-05-15) - 288

    Add to Cart
     

expand_less