MINDFUL MARKETING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 18/12/2418 December 2024 | Liquidators' statement of receipts and payments to 2024-12-13 |
| 19/03/2419 March 2024 | Registered office address changed from PO Box 4385 11085525 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-19 |
| 22/02/2422 February 2024 | Registered office address changed to PO Box 4385, 11085525 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-22 |
| 30/01/2430 January 2024 | Liquidators' statement of receipts and payments to 2023-12-13 |
| 20/12/2220 December 2022 | Liquidators' statement of receipts and payments to 2022-12-13 |
| 30/09/2230 September 2022 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-30 |
| 06/01/226 January 2022 | Registered office address changed from Tremough Innovation Centre Tremough Innovation Centre Penryn TR10 9TA England to C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2022-01-06 |
| 21/12/2121 December 2021 | Statement of affairs |
| 21/12/2121 December 2021 | Appointment of a voluntary liquidator |
| 21/12/2121 December 2021 | Resolutions |
| 21/12/2121 December 2021 | Resolutions |
| 11/11/2111 November 2021 | Registered office address changed from Lower Bosvarren Constantine Falmouth TR11 5RB England to Tremough Innovation Centre Tremough Innovation Centre Penryn TR10 9TA on 2021-11-11 |
| 30/07/2130 July 2021 | Previous accounting period extended from 2020-11-30 to 2020-12-31 |
| 27/03/2027 March 2020 | 30/11/19 UNAUDITED ABRIDGED |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 06/11/196 November 2019 | DISS40 (DISS40(SOAD)) |
| 05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 29/10/1929 October 2019 | FIRST GAZETTE |
| 29/06/1929 June 2019 | REGISTERED OFFICE CHANGED ON 29/06/2019 FROM 16 KEW GARDENS NUTHALL NOTTINGHAM NG16 1RG ENGLAND |
| 15/05/1915 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS FENNELL / 31/07/2018 |
| 15/05/1915 May 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRIS FENNELL / 31/07/2018 |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
| 03/04/193 April 2019 | DISS40 (DISS40(SOAD)) |
| 02/04/192 April 2019 | FIRST GAZETTE |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
| 02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 3 THE WALLED GARDEN KERNICK PENRYN TR10 9DB UNITED KINGDOM |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 14/03/1814 March 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FENNELL |
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
| 12/01/1812 January 2018 | DIRECTOR APPOINTED MR CHRISTOPHER DUNCAN FENNELL |
| 28/11/1728 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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