MINDPULL LIMITED

Company Documents

DateDescription
23/04/1523 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

28/11/1428 November 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

17/04/1417 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES DOUGLAS IRVINE PEARSON / 01/01/2014

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1798050001

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
NEW LAW HOUSE
SALTIRE CENTRE
GLENROTHES
FIFE
KY6 2DA

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

12/04/1312 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

12/04/1212 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / EUAN ANDERSON FIELDER / 20/04/2010

View Document

18/04/1118 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUAN ANDERSON FIELDER / 10/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 29/02/04

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

01/04/021 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/04/0125 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information