MINDFUL NE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

14/02/2314 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

06/11/186 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 09/06/16 NO MEMBER LIST

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANDA MARY KANE-FIDGEON / 15/03/2015

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE DRUMMOND / 15/03/2015

View Document

16/06/1616 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LEANDA MARY KANE-FIDGEON / 15/03/2015

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN KANE

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SMALES

View Document

18/06/1518 June 2015 09/06/15 NO MEMBER LIST

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 09/06/14 NO MEMBER LIST

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 09/06/13 NO MEMBER LIST

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 09/06/12 NO MEMBER LIST

View Document

10/02/1210 February 2012 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 09/06/11 NO MEMBER LIST

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR BRIAN BERNARD KANE

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR DAVID SMALES

View Document

16/12/1016 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 09/06/10 NO MEMBER LIST

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEANDA MARY KANE-FIDGEON / 31/03/2010

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 20 YARM ROAD STOCKTON-ON-TEES CLEVELAND TS18 3NA

View Document

09/06/099 June 2009 CIC INCORPORATION

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