MYNDBLUE LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

15/12/2215 December 2022 Application to strike the company off the register

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Previous accounting period extended from 2021-11-30 to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

19/09/1719 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/11/158 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/11/1414 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/11/132 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/10/1220 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/11/113 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/11/108 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANICE CHRISTINE LYALL / 19/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LYALL / 19/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 1 MINSTER GARDENS ABBEYMEAD GLOUCESTER GLOUCESTERSHIRE GL4 5GJ

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: C/O ENERGIZE CONSULTING 73-75 PRINCESS STREET ST PETERS SQUARE MANCHESTER M2 4EG

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 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