MINDFUL NE COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
06/03/236 March 2023 | Application to strike the company off the register |
14/02/2314 February 2023 | Unaudited abridged accounts made up to 2022-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
06/11/186 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
31/12/1731 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/06/1616 June 2016 | 09/06/16 NO MEMBER LIST |
16/06/1616 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANDA MARY KANE-FIDGEON / 15/03/2015 |
16/06/1616 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE DRUMMOND / 15/03/2015 |
16/06/1616 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS LEANDA MARY KANE-FIDGEON / 15/03/2015 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/10/1512 October 2015 | APPOINTMENT TERMINATED, DIRECTOR BRIAN KANE |
12/10/1512 October 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMALES |
18/06/1518 June 2015 | 09/06/15 NO MEMBER LIST |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/06/1420 June 2014 | 09/06/14 NO MEMBER LIST |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/06/1314 June 2013 | 09/06/13 NO MEMBER LIST |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/06/1228 June 2012 | 09/06/12 NO MEMBER LIST |
10/02/1210 February 2012 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/06/1115 June 2011 | 09/06/11 NO MEMBER LIST |
30/03/1130 March 2011 | DIRECTOR APPOINTED MR BRIAN BERNARD KANE |
30/03/1130 March 2011 | DIRECTOR APPOINTED MR DAVID SMALES |
16/12/1016 December 2010 | 30/06/10 TOTAL EXEMPTION FULL |
11/08/1011 August 2010 | 09/06/10 NO MEMBER LIST |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEANDA MARY KANE-FIDGEON / 31/03/2010 |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 20 YARM ROAD STOCKTON-ON-TEES CLEVELAND TS18 3NA |
09/06/099 June 2009 | CIC INCORPORATION |
More Company Information
Recently Viewed
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