IDEAS OF THE MIND LIMITED

Company Documents

DateDescription
22/12/1522 December 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/09/158 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1527 August 2015 APPLICATION FOR STRIKING-OFF

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH BIRCH

View Document

06/12/146 December 2014 DIRECTOR APPOINTED MS SARAH JANE BIRCH

View Document

06/12/146 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/01/1417 January 2014 Annual return made up to 7 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/12/1219 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/01/1126 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 5100

View Document

13/12/1013 December 2010 ALTER ARTICLES 30/11/2010

View Document

09/11/109 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/12/097 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WEST / 07/11/2009

View Document

15/10/0915 October 2009 SECRETARY APPOINTED MS SARAH BIRCH

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON MAY

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY SIMON MAY

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 3 OAKFIELD COURT OAKFIELD ROAD, CLIFTON BRISTOL BS8 2BD

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 S386 DISP APP AUDS 22/10/01

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 S80A AUTH TO ALLOT SEC 22/10/01

View Document

07/11/007 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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