MIDDLESBROUGH AND STOCKTON MIND TRADING LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-11-12 with no updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-12 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-12 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/01/152 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/12/1324 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR HUGO POLLACK

View Document

08/12/118 December 2011 DIRECTOR APPOINTED SUSAN MARGARET CASH

View Document

08/12/118 December 2011 DIRECTOR APPOINTED GEOFF BAINES

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARIAN RAMSEY

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1130 November 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL WICKS

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 1ST FLOOR 47 GRANGE ROAD MIDDLESBROUGH CLEVELAND TS1 5AU UNITED KINGDOM

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BARRETT

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL MADDISON

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON PHILBEY

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN RAVALDE

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN REEVE

View Document

23/03/1123 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM MIDDLESBROUGH AND STOCKTON MIND TRADING LTD 1ST FLOOR 47 GRANGE ROAD MIDDLESBROUGH CLEVELAND TS1 5AU UNITED KINGDOM

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM GRANGE ROAD MIDDLESBROUGH TS1 5AU UNITED KINGDOM

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR KATHRYN CIONI

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MRS MARIAN ANN RAMSEY

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR DANIEL MADDISON

View Document

01/04/101 April 2010 DIRECTOR APPOINTED KATHRYN JANE CIONI

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR JON REEVE

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR HUGO ALEXANDER HAROLD POLLACK

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MRS PATRICIA JEAN BARRETT

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MRS SUSAN MARGARET RAVALDE

View Document

01/04/101 April 2010 DIRECTOR APPOINTED RACHEL WICKS

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR JOHN HARRISON

View Document

01/04/101 April 2010 DIRECTOR APPOINTED ALISON PHILBEY

View Document

01/04/101 April 2010 DIRECTOR APPOINTED EMMA HOWITT

View Document

09/03/109 March 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

16/02/1016 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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