MIND AND BODY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/06/1515 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE EMMA HOWARD / 01/02/2015

View Document

04/03/154 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE EMMA HOWARD / 29/10/2013

View Document

26/02/1426 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
90 TURTON ROAD
BOLTON
BL2 3DY

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MISS SUZANNE EMMA HOWARD

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA PARKINSON

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH KNEALE

View Document

06/03/136 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 SAIL ADDRESS CHANGED FROM:
90 TURTON ROAD
BOLTON
BL2 3DY
ENGLAND

View Document

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

View Accounts

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH KNEALE / 01/02/2013

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BROOKS

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MRS AMANDA PARKINSON

View Document

29/11/1229 November 2012 SECRETARY APPOINTED MRS ELIZABETH KNEALE

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALING

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

25/02/1225 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM WALING / 05/01/2010

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/03/098 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/08/085 August 2008 DIRECTOR APPOINTED ROBERT WILLIAM WALING

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN BROOKS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SHIRLEY BOOTH

View Document

24/07/0824 July 2008 SECRETARY APPOINTED JACKIE BROOKS

View Document

07/03/087 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 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