MIND CADDY LIMITED

Company Documents

DateDescription
29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/12/116 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPNEY / 01/06/2011

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JOY STEPNEY / 01/06/2011

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 41 QUENBY WAY BROMHAM BEDS MK43 8PZ

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JOY STEPNEY / 01/06/2011

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPNEY / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOY STEPNEY / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED MOTORSPORT CONSULTING LIMITED CERTIFICATE ISSUED ON 17/12/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: G OFFICE CHANGED 05/01/07 41 QUENDY WAY BROMHAM BEDS MK43 8PZ

View Document

05/01/075 January 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/075 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/11/058 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 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