MINI MIND SOLUTIONS LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM
10 CANNIESBURN DRIVE
BEARSDEN
GLASGOW
STRATHCLYDE
G61 1BE

View Document

30/05/1430 May 2014 COMPANY NAME CHANGED AGCA LIMITED
CERTIFICATE ISSUED ON 30/05/14

View Document

26/03/1426 March 2014 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

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

View Accounts

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT ABERCROMBIE / 01/11/2012

View Document

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

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE FRANCES ABERCROMBIE / 01/11/2012

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

15/10/1215 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

29/07/1229 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/10/1117 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/10/1018 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT ABERCROMBIE / 15/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT ABERCROMBIE / 27/03/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE FRANCES ABERCROMBIE / 27/03/2009

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM
10 CANNIESBURN DRIVE
BEARSDEN
GLASGOW
G61 1BE

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 SECRETARY APPOINTED CHRISTINE FRANCES ABERCROMBIE

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED COLIN ROBERT ABERCROMBIE

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM
45 MILNGAVIE ROAD
GLASGOW
G61 2DW

View Document

10/03/0810 March 2008 ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/12/2008

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0715 October 2007 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