MINDSHELF LIMITED

Company Documents

DateDescription
20/09/1320 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/06/1320 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/09/1211 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/09/1211 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/09/1211 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 399 WESTDALE LANE MAPPERLEY NOTTINGHAM NG3 6ER

View Document

07/04/127 April 2012 APPOINTMENT TERMINATED, DIRECTOR GARY JORDAN

View Document

07/04/127 April 2012 APPOINTMENT TERMINATED, DIRECTOR JASON GLENN

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GLEN GLENN / 20/11/2011

View Document

09/12/119 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/01/1114 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR GARY PAUL JORDAN

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR LEO ARTHUR HALLAM

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL OLIVER

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS IAN SMITH / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON GLEN GLENN / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: G OFFICE CHANGED 17/01/01 WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 Incorporation

View Document

20/11/0020 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information