RICHARD MINDEL ASSOCIATES LIMITED

Company Documents

DateDescription
08/08/158 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/03/1524 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

13/03/1413 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY SAMUEL MINDEL

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MINDEL

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR ELLEN MINDEL

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MS ELLEN TOVA MINDEL

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR SAMUEL THOMAS MINDEL

View Document

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

View Accounts

23/03/1323 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

13/03/1213 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MS DYMPNA MARGARET ELLEN CUNNANE

View Document

11/03/1111 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN MINDEL / 11/03/2010

View Document

23/05/1023 May 2010 REGISTERED OFFICE CHANGED ON 23/05/2010 FROM RETOUT CAPEL & CO., PLAS UCHAF GRAIGADWYWYNT RUTHIN DENBIGHSHIRE LL15 2TF

View Document

23/05/1023 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY DYMPNA CUNNANE

View Document

18/02/0918 February 2009 SECRETARY APPOINTED SAMUEL THOMAS MINDEL

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR DYMPNA CUNNANE

View Document

17/02/0917 February 2009 COMPANY NAME CHANGED MINDEL CUNNANE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 18/02/09

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/05/0626 May 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: G OFFICE CHANGED 26/05/06 RETOUT CAPEL & CO PLAS UCHAF GRAIGA DWYWYNT RUTHIN DENBIGHSHIRE LL15 2TF

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: G OFFICE CHANGED 21/03/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

11/03/0311 March 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