MINDWARE LTD
Company Documents
Date | Description |
---|---|
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
04/11/224 November 2022 | Termination of appointment of David Thomas Lambert as a secretary on 2016-12-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/10/204 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/10/187 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/01/1719 January 2017 | REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 14 MORVILLE ROAD MANCHESTER M21 0UR |
19/01/1719 January 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID LAMBERT |
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 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/11/151 November 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/10/146 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/10/1313 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/10/1229 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/10/1110 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/10/1025 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/11/093 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK BRADLEY / 11/10/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAMBERT / 11/10/2009 |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/11/0730 November 2007 | RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/11/067 November 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | DIRECTOR RESIGNED |
30/11/0530 November 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/04/059 April 2005 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
14/12/0414 December 2004 | SHARES DIVIDED/RE CLASS 01/10/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/01/045 January 2004 | NEW DIRECTOR APPOINTED |
30/12/0330 December 2003 | SECRETARY RESIGNED |
30/12/0330 December 2003 | NEW SECRETARY APPOINTED |
30/12/0330 December 2003 | NEW DIRECTOR APPOINTED |
30/12/0330 December 2003 | DIRECTOR RESIGNED |
02/10/032 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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