MINDWARE LTD

Company Documents

DateDescription
12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

04/11/224 November 2022 Termination of appointment of David Thomas Lambert as a secretary on 2016-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/10/204 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

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

View Accounts

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 14 MORVILLE ROAD MANCHESTER M21 0UR

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LAMBERT

View Document

19/01/1719 January 2017 Registered office address changed from , 14 Morville Road, Manchester, M21 0UR to 36 Blackburne Close Warrington Cheshire WA2 0PH on 2017-01-19

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/11/151 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/10/1313 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

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

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK BRADLEY / 11/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAMBERT / 11/10/2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/04/059 April 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

14/12/0414 December 2004 SHARES DIVIDED/RE CLASS 01/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 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