MINDFIELDS COLLEGE LTD

Company Documents

DateDescription
26/12/1226 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/09/1226 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/07/1224 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2012

View Document

28/07/1128 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN TYRRELL / 27/08/2010

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA TYRRELL / 27/08/2010

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN FRANK TYRRELL / 28/04/2011

View Document

02/08/102 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

02/08/102 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

02/08/102 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009552,00002478

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/04/107 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

08/04/098 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/08 FROM: GISTERED OFFICE CHANGED ON 04/12/2008 FROM 15 THE GREEN SOUTHWICK BRIGHTON BN42 4DE

View Document

10/04/0810 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

12/06/0212 June 2002 COMPANY NAME CHANGED MIND FIELDS SEMINARS LIMITED CERTIFICATE ISSUED ON 12/06/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: G OFFICE CHANGED 12/06/01 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

28/03/0128 March 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

01/04/991 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/10/9615 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/9627 September 1996

View Document

27/09/9627 September 1996 REGISTERED OFFICE CHANGED ON 27/09/96 FROM: G OFFICE CHANGED 27/09/96 STANTON WICK HOUSE PENSFORD BRISTOL AVON BS18 4BY

View Document

27/09/9627 September 1996 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996

View Document

23/04/9623 April 1996

View Document

23/04/9623 April 1996

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: G OFFICE CHANGED 23/04/96 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

28/03/9628 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9628 March 1996 Incorporation

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