MINDSIDE LIMITED

Company Documents

DateDescription
22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/10/141 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/10/1315 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM
GRANTS SCOTLAND LIMITED 6TH FLOOR
CENTRUM HOUSE, 38 QUEEN STREET
GLASGOW
G1 3DX

View Document

20/02/1320 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANTS SCOTLAND LIMITED / 25/01/2013

View Document

10/10/1210 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1111 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANTS SCOTLAND LIMITED / 01/01/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALAN WALLACE / 01/01/2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/10/097 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

06/03/096 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 SECRETARY'S CHANGE OF PARTICULARS / HOUSTON ROONEY HOLDINGS LIMITED / 22/02/2008

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM
C/O HOUSTON ROONEY
82 MITCHELL STREET
GLASGOW
G1 3NA

View Document

18/10/0718 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM:
MILLAR & BRYCE LIMITED
14 MITHCHELL LANE
GLASGOW
G1 3NU

View Document

14/02/0714 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0628 September 2006 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