MIND ENHANCEMENT SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR JEVON DANGELI

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ SLAWINSKI

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/01/1628 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOSEPH STUART / 16/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR ANDRZEJ SLAWINSKI

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR JEVON DANGELI

View Document

22/10/1422 October 2014 COMPANY NAME CHANGED ECO GREEN MARKETING LIMITED
CERTIFICATE ISSUED ON 22/10/14

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOSEPH STUART / 01/10/2014

View Document

22/10/1422 October 2014 20/10/14 STATEMENT OF CAPITAL GBP 105

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR LYNNE STUART

View Document

09/05/149 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
PEEL HOUSE 2 CHORLEY OLD ROAD
BOLTON
LANCASHIRE
BL1 3AA
UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MRS LYNNE STUART

View Document

04/04/124 April 2012 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