ACTIVE MIND SOLUTIONS LTD

Company Documents

DateDescription
29/07/2429 July 2024 Final Gazette dissolved following liquidation

View Document

29/04/2429 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/03/2430 March 2024 Removal of liquidator by court order

View Document

28/03/2428 March 2024 Appointment of a voluntary liquidator

View Document

14/09/2314 September 2023 Liquidators' statement of receipts and payments to 2023-06-15

View Document

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MRS JACQUELINE GRAY

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/08/1524 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/03/1518 March 2015 SECRETARY APPOINTED MRS JACQUELINE GRAY

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY GULLIVER GRAY

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 CURREXT FROM 28/02/2014 TO 31/07/2014

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GRAY

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARIDGE

View Document

26/07/1326 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 88 KNIGHT STREET PINCHBECK SPALDING LINCS PE11 3RB UNITED KINGDOM

View Document

25/07/1325 July 2013 SAIL ADDRESS CHANGED FROM: 88 KNIGHT STREET PINCHBECK SPALDING LINCOLNSHIRE PE11 3RB UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/10/1212 October 2012 DIRECTOR APPOINTED JACQUELINE GRAY

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/08/122 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR PHILIP ROBIN CLARIDGE

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/07/1128 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL LYNDON

View Document

20/07/1020 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM THE TECHNOCENTRE PUMA WAY COVENTRY WEST MIDLANDS CV1 2TT UNITED KINGDOM

View Document

19/07/1019 July 2010 SAIL ADDRESS CHANGED FROM: 8 BEAR LANE PINCHBECK SPALDING LINCOLNSHIRE PE11 3XA UNITED KINGDOM

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 88 KNIGHT STREET PINCHBECK SPALDING LINCS PE11 3RB UNITED KINGDOM

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL LYNDON

View Document

05/03/105 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LYNDON / 04/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GULLIVER GRAY / 04/03/2010

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GULLIVER GRAY / 19/02/2009

View Document

18/02/0918 February 2009 SECRETARY'S CHANGE OF PARTICULARS / GULLIVER GRAY / 18/02/2009

View Document

18/02/0918 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM THE TECHNOCENTRE PUMA WAY COVENTRY MIDLANDS CV1 2TT

View Document

18/02/0918 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM BOROUGH HOUSE NEWARK ROAD PETERBOROUGH PE1 5YJ

View Document

27/02/0827 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 7 MONMOUTH CLOSE MOUNT NOD COVENTRY CV5 7JA

View Document

14/09/0614 September 2006 COMPANY NAME CHANGED PLACEMENT FINDER LIMITED CERTIFICATE ISSUED ON 14/09/06

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company