MINDHUNTERS DISTRIBUTION LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 STRUCK OFF AND DISSOLVED

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM
ROOM 321, 5, RICHMOND MEWS
LONDON
W1D 3DB
UNITED KINGDOM

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM
C/O MATTHEW SQUIRE (AFA) & CO
32 THE TYTHING
WORCESTER
WR1 1JL
UNITED KINGDOM

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

05/01/125 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAFAEL BERGSTEIN / 12/05/2011

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

07/04/117 April 2011 Annual return made up to 11 October 2009 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAFAEL BERGSTEIN / 06/08/2010

View Document

07/04/117 April 2011 Annual return made up to 11 October 2010 with full list of shareholders

View Document

23/12/1023 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

30/03/1030 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

07/10/097 October 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAFAEL BERGSTEIN / 30/09/2009

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY CML SECRETARIES LIMITED

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM
ROOM 321 75 DEAN STREET
LONDON
W1D 3PU

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM
2 PIRIES PLACE
HORSHAM
WEST SUSSEX
RH12 1EH

View Document

14/01/0914 January 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MR DAVID RAFAEL BERGSTEIN

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR KONSTANTIN THOEREN

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR GAVIN JAMES

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED KONSTANTIN THOEREN

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/06/0422 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0212 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 S80A AUTH TO ALLOT SEC 07/11/01

View Document

21/11/0121 November 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/11/0121 November 2001 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/10/0111 October 2001 Incorporation

View Document


More Company Information
Recently Viewed
  • THE GAME ROOM LIMITED


  • 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