MINDMINE LTD

Company Documents

DateDescription
29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM MILL HOUSE 37 MILL LANE STETCHWORTH NEWMARKET SUFFOLK CB8 9TR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM THOMAS MASON / 13/01/2016

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM BARNS CHURCH STREET GREAT SHELFORD CAMBRIDGE CAMBS CB22 5EL UK

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM THOMAS MASON / 06/07/2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WENTWORTH MARTIN MASON / 06/07/2012

View Document

26/03/1226 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/04/108 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM THOMAS MASON / 27/01/2010

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MASON / 10/07/2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM CHURCH STREET BARNS GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB22 5EL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED THOMAS WENTWORTH MARTIN MASON LOGGED FORM

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED THOMAS WENTWORTH MARTIN MASON

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM KETTON HOUSE RECTORY ROAD KEDINGTON SUFFOLK CB9 7QL

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DUDLEY DYER BARTLETT

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS PAY

View Document

16/04/0816 April 2008 COMPANY NAME CHANGED MOLECULAR RESOURCES LTD. CERTIFICATE ISSUED ON 19/04/08

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: C/O TAYBALI-TOMLIN 5 HIGH GREEN GREAT SHELFORD CAMBRIDGE CB2 5EG

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 COMPANY NAME CHANGED BIOTECH BUSINESS LIMITED CERTIFICATE ISSUED ON 23/12/02

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

30/04/9730 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/04/9730 April 1997 EXEMPTION FROM APPOINTING AUDITORS 14/04/97

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 SECRETARY RESIGNED

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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