MASTERMIND MOBILE LIMITED

Company Documents

DateDescription
17/07/1817 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/181 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1823 April 2018 APPLICATION FOR STRIKING-OFF

View Document

06/04/186 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 5

View Document

06/04/186 April 2018 SOLVENCY STATEMENT DATED 04/04/18

View Document

06/04/186 April 2018 STATEMENT BY DIRECTORS

View Document

06/04/186 April 2018 REDUCE ISSUED CAPITAL 04/04/2018

View Document

15/02/1815 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES HARRISON / 14/11/2015

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODSIDE SECRETARIES LIMITED / 26/11/2015

View Document

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM
C/O SMITH PEARMAN HURST HOUSE HIGH STREET
RIPLEY
SURREY
GU23 6AY

View Document

13/10/1513 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES HARRISON / 22/09/2015

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM URQUHART

View Document

17/04/1517 April 2015 CORPORATE SECRETARY APPOINTED WOODSIDE SECRETARIES LIMITED

View Document

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

View Accounts

15/12/1415 December 2014 SECRETARY APPOINTED GRAHAM KENNETH URQUHART

View Document

15/10/1415 October 2014 SAIL ADDRESS CREATED

View Document

15/10/1415 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 SUB-DIVISION
21/11/13

View Document

31/01/1431 January 2014 SUB DIVISION 21/11/2013

View Document

31/01/1431 January 2014 21/11/13 STATEMENT OF CAPITAL GBP 150100.00

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR DAVID MICHAEL CLARK

View Document

03/10/133 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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