MIND UNIT LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 DISS40 (DISS40(SOAD))

View Document

22/09/1422 September 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

12/09/1412 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

01/08/131 August 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BUDDEN

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/11/1229 November 2012 PREVSHO FROM 31/03/2013 TO 30/09/2012

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED JOSEPH JOHN HEALY

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED IAN LUCEY

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY ELISABETH BISHOP

View Document

19/10/1219 October 2012 SECRETARY APPOINTED JOSEPH JOHN HEALY

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: G OFFICE CHANGED 12/02/08 STUDIO B 14 BAYTREE ROAD BRIXTON LONDON SW2 5RP

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: G OFFICE CHANGED 13/07/05 STUDIO 37 CONNAUGHT MANSIONS COLDHARBOUR LANE BRIXTON LONDON SW9 8LE

View Document

31/05/0531 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: G OFFICE CHANGED 13/02/04 7A LANGLEY STREET COVENT GARDEN LONDON WC2H 9JA

View Document

04/09/034 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: G OFFICE CHANGED 18/02/03 9 HIGH STREET WOBURN SANDS MILTON KEYNES MK17 8RG

View Document

03/05/023 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/023 May 2002 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