MIND WISE NEW VISION

Company Documents

DateDescription
16/05/2516 May 2025 Appointment of Mrs Jane Anne O'rourke as a director on 2025-05-16

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

18/02/2518 February 2025 Appointment of Mrs Elaine Feeney as a director on 2025-02-18

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2024-03-31

View Document

10/12/2410 December 2024 Termination of appointment of Fiona Rooney as a director on 2024-12-08

View Document

26/09/2426 September 2024 Termination of appointment of Janet Mcclinton as a director on 2024-09-20

View Document

13/05/2413 May 2024 Termination of appointment of Colin John Mcminn as a director on 2024-05-11

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

25/01/2425 January 2024 Termination of appointment of Teresa Majury as a director on 2024-01-24

View Document

05/10/235 October 2023 Accounts for a small company made up to 2023-03-31

View Document

24/08/2324 August 2023 Appointment of Mrs Fiona Rooney as a director on 2023-08-22

View Document

12/05/2312 May 2023 Termination of appointment of Stephen Carson as a director on 2023-05-11

View Document

13/04/2313 April 2023 Appointment of Mr Oscar Joseph Donnelly as a director on 2023-04-13

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

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

View Accounts

09/03/239 March 2023 Termination of appointment of James Ian Mcmaster as a director on 2023-03-09

View Document

15/01/2315 January 2023 Termination of appointment of Thomas Hanna Haire as a director on 2023-01-15

View Document

15/01/2315 January 2023 Termination of appointment of Jonathan Simpson as a director on 2023-01-15

View Document

29/11/2229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

02/12/212 December 2021 Accounts for a small company made up to 2021-03-31

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS BEARE

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MULLAN

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HINDS

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR JAMES TREVOR HINDS

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMPSON / 14/01/2019

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES BAMFORD

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MS JANET MCCLINTON

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 SECRETARY APPOINTED MS SIOBHAN WEINIGER

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, SECRETARY EDWARD GORRINGE

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUI DOUGAN

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR HINDS

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR STEPHEN CARSON

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR COLIN JOHN MCMINN

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR JAMES IAN MCMASTER

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND REIHILL

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR ACHESON BLAIR

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0719760002

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR JAMES ALPHONSUS MULLAN

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA MCILVEEN

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLISON

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BROWNE

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR THOMAS JOHN BEARE

View Document

22/04/1622 April 2016 07/04/16 NO MEMBER LIST

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR THOMAS HANNA HAIRE

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MS JACQUI DOUGAN

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR JONATHAN SIMPSON

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR AISLING JOHNSTON

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS BEARE

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MULLAN

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM WYNDHURST, KNOCKBRACKEN HEALTHCARE PARK SAINTFIELD ROAD BELFAST BT8 8BH

View Document

28/08/1528 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

17/04/1517 April 2015 07/04/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MS LAURA MCILVEEN

View Document

09/09/149 September 2014 SECRETARY APPOINTED MR EDWARD GEORGE ALEXANDER GORRINGE

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY SONJA WOODS

View Document

10/07/1410 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR RAYMOND REIHILL

View Document

14/04/1414 April 2014 07/04/14 NO MEMBER LIST

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR JOHN BELL ADRAIN

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR CHARLES BAMFORD

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR ACHESON BLAIR

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR DAVID SMITH

View Document

22/10/1322 October 2013 SECRETARY APPOINTED MS SONJA WOODS

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WELLS

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR JUDITH COLE

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM HALLIDAY

View Document

30/08/1330 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED DR JUDITH COLE

View Document

11/04/1311 April 2013 07/04/13 NO MEMBER LIST

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR EILEEN LARGAN

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MS FIONA ROONEY

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/05/123 May 2012 07/04/12 NO MEMBER LIST

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN HILARY WELLS / 03/05/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALPHONSUS MULLAN / 03/05/2012

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR PEARL SHUM

View Document

07/07/117 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER HARVEY / 07/04/2011

View Document

14/04/1114 April 2011 07/04/11 NO MEMBER LIST

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW ELLISON / 07/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN LARGAN / 07/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / AISLING JOHNSTON / 07/04/2011

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM HALLIDAY / 07/04/2011

View Document

14/02/1114 February 2011 ADOPT ARTICLES 24/11/2010

View Document

14/02/1114 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 07/04/10

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIDSON

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED DR FREDERICK BROWNE

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED TREVOR HINDS

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED PETER HARVEY

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED PEARL SHUM

View Document

01/04/091 April 2009 PARS RE MORTAGE

View Document

31/03/0931 March 2009 CHANGE OF DIRS/SEC

View Document

31/03/0931 March 2009 CHANGE IN SIT REG ADD

View Document

10/03/0910 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information