MINDWIRE LIMITED

Company Documents

DateDescription
16/02/1616 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/12/151 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1518 November 2015 APPLICATION FOR STRIKING-OFF

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/133 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/04/1227 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/1011 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE THOMAS WRIGHTSON / 25/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES KIERAN MCINERNEY / 25/04/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR PAMELA WRIGHTSON

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY PAMELA WRIGHTSON

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MR ROBERT FREDERICK MORGAN

View Document

20/05/0820 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MISS PAMELA JOYCE WRIGHTSON

View Document

09/05/089 May 2008 SECRETARY APPOINTED MISS PAMELA JOYCE WRIGHTSON

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MR. JAMES KIERAN MCINERNEY

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY NOEL WRIGHTSON

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM:
UNIT 1A MARSTON HALL INDUSTRIAL
PARK, MARSTON JABBETT
BEDWORTH
WARWICKSHIRE CV12 9SD

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM:
UNIT 1A, MARSTON HALL
INDUSTRIAL PARK MARSTON JABBETT
BEDWORTH
WARWICKSHIRE CV12 9SD

View Document

15/05/0715 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0715 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM:
MARSTON HALL DEPOT, MARSTON LANE
NUNEATON
WARWICKSHIRE
CV12 9SG

View Document

25/05/0625 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/04/0525 April 2005 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