MIND CADDY LIMITED
Company Documents
Date | Description |
---|---|
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/11/1219 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/12/116 December 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
09/06/119 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPNEY / 01/06/2011 |
09/06/119 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOY STEPNEY / 01/06/2011 |
09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 41 QUENBY WAY BROMHAM BEDS MK43 8PZ |
09/06/119 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOY STEPNEY / 01/06/2011 |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
10/11/1010 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
10/11/1010 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPNEY / 01/10/2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOY STEPNEY / 01/10/2009 |
18/11/0918 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/12/0717 December 2007 | COMPANY NAME CHANGED MOTORSPORT CONSULTING LIMITED CERTIFICATE ISSUED ON 17/12/07 |
19/11/0719 November 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/01/075 January 2007 | REGISTERED OFFICE CHANGED ON 05/01/07 FROM: G OFFICE CHANGED 05/01/07 41 QUENDY WAY BROMHAM BEDS MK43 8PZ |
05/01/075 January 2007 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
05/01/075 January 2007 | LOCATION OF REGISTER OF MEMBERS |
05/01/075 January 2007 | LOCATION OF DEBENTURE REGISTER |
08/11/058 November 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/10/0526 October 2005 | SECRETARY RESIGNED |
25/10/0525 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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