MIND GROUP LTD

Company Documents

DateDescription
28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/11/2428 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/07/2418 July 2024 Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-18

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

05/04/245 April 2024 Liquidators' statement of receipts and payments to 2024-01-24

View Document

28/03/2328 March 2023 Liquidators' statement of receipts and payments to 2023-01-24

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Statement of affairs

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Appointment of a voluntary liquidator

View Document

27/01/2227 January 2022 Registered office address changed from Technologoy Court Bradbury Road Newton Aycliffe Co. Durham DL5 6DA United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-01-27

View Document

05/11/205 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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