MINI MIND SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/01/1526 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
16/06/1416 June 2014 | REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 10 CANNIESBURN DRIVE BEARSDEN GLASGOW STRATHCLYDE G61 1BE |
30/05/1430 May 2014 | COMPANY NAME CHANGED AGCA LIMITED CERTIFICATE ISSUED ON 30/05/14 |
26/03/1426 March 2014 | CURREXT FROM 31/12/2014 TO 30/06/2015 |
12/03/1412 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
11/02/1411 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/10/1315 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT ABERCROMBIE / 01/11/2012 |
15/10/1315 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
15/10/1315 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE FRANCES ABERCROMBIE / 01/11/2012 |
18/06/1318 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/10/1215 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
29/07/1229 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
17/10/1117 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
12/04/1112 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
19/10/1019 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
18/10/1018 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
02/11/092 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT ABERCROMBIE / 15/10/2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT ABERCROMBIE / 27/03/2009 |
20/10/0920 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE FRANCES ABERCROMBIE / 27/03/2009 |
22/07/0922 July 2009 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 10 CANNIESBURN DRIVE BEARSDEN GLASGOW G61 1BE |
22/07/0922 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
21/10/0821 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | SECRETARY APPOINTED CHRISTINE FRANCES ABERCROMBIE |
10/03/0810 March 2008 | DIRECTOR APPOINTED COLIN ROBERT ABERCROMBIE |
10/03/0810 March 2008 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 45 MILNGAVIE ROAD GLASGOW G61 2DW |
10/03/0810 March 2008 | ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/12/2008 |
18/10/0718 October 2007 | SECRETARY RESIGNED |
18/10/0718 October 2007 | DIRECTOR RESIGNED |
17/10/0717 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/10/0715 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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