PIECE OF MIND LTD

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/196 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1931 May 2019 APPLICATION FOR STRIKING-OFF

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

28/03/1928 March 2019 PREVSHO FROM 28/02/2019 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/02/1628 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/02/156 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/02/1420 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

09/02/149 February 2014 REGISTERED OFFICE CHANGED ON 09/02/2014 FROM 16 PATTISON LANE WOOLSTONE MILTON KEYNES MK15 0AX ENGLAND

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 26 BANCROFT ROAD LUTON LU3 2NB ENGLAND

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 16 PATTISON LANE WOOLSTONE MILTON KEYNES BUCKINGHAMSHIRE MK15 0AX UNITED KINGDOM

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAMESH CHANDER BASSI / 06/06/2013

View Document

16/02/1316 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

05/12/105 December 2010 REGISTERED OFFICE CHANGED ON 05/12/2010 FROM STUDIO 1 PATTISON LANE WOOLSTONE MILTON KEYNES BUCKINGHAMSHIRE MK15 0AX UNITED KINGDOM

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 16 PATTISON LANE, WOOLSTONE MILTON KEYNES BUCKINGHAMSHIRE MK15 0AX

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMESH BASSI / 10/02/2010

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY RACHNA BASSI

View Document

27/04/0927 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY RAMESH BASSI

View Document

23/02/0923 February 2009 SECRETARY APPOINTED RACHNA BASSI

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/061 February 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