MINDTRAC (EUROPE) LTD.

Company Documents

DateDescription
25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/05/1328 May 2013 DISS REQUEST WITHDRAWN

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1314 March 2013 APPLICATION FOR STRIKING-OFF

View Document

12/11/1212 November 2012 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

10/04/1210 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/04/1014 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALASUBRAMANIAN SURYANARAYANAN / 10/04/2010

View Document

13/04/1013 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK CONSULTANCY SERVICES LIMITED / 10/04/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BALASUBRAMANIAN SURYANARAYANAN / 01/02/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BALASUBRAMANIAN SURYANARAYANAN / 01/02/2009

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR ASHISH SHAH

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BALASUBRAMANIAN SURYANARAYANAN / 17/01/2003

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 100 NEW BRIDGE STREET, LONDON, EC4V 6JA

View Document

06/04/056 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 S386 DISP APP AUDS 18/08/03

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 S366A DISP HOLDING AGM 18/08/03

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 MEMORANDUM OF ASSOCIATION

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

03/03/013 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/013 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/01/01

View Document

13/02/0113 February 2001 � NC 1000/100000 30/01/01

View Document

13/02/0113 February 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

13/02/0113 February 2001 ALTER ARTICLES 30/01/01

View Document

08/02/018 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 COMPANY NAME CHANGED MINDTRAC.COM (EUROPE) LTD. CERTIFICATE ISSUED ON 30/11/00

View Document

13/06/0013 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 28/02/01

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 ADOPT MEM AND ARTS 27/04/00

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 COMPANY NAME CHANGED MYTHREALM LIMITED CERTIFICATE ISSUED ON 26/04/00

View Document

10/04/0010 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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