- Company Overview for MINDFLAIR PLC (02929801)
- Filing history for MINDFLAIR PLC (02929801)
- People for MINDFLAIR PLC (02929801)
- Charges for MINDFLAIR PLC (02929801)
- Insolvency for MINDFLAIR PLC (02929801)
- More for MINDFLAIR PLC (02929801)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2014 | AA | Full accounts made up to 31 October 2013 | |
17 Feb 2014 | AP01 | Appointment of Mr Richard James Armstrong as a director | |
06 Dec 2013 | AP03 | Appointment of Mr Robert Charles Porter as a secretary | |
05 Dec 2013 | TM02 | Termination of appointment of Timothy Le Druillenec as a secretary | |
02 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 5 August 2013
|
|
21 Jun 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 2013 | |
24 May 2013 | AR01 | Annual return made up to 16 May 2013 no member list | |
02 May 2013 | AA | Group of companies' accounts made up to 31 October 2012 | |
11 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
20 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
13 Dec 2012 | AP03 | Appointment of Mr Timothy Vincent Le Druillenec as a secretary | |
04 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 19 November 2012
|
|
16 Jul 2012 | AD01 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 16 July 2012 | |
29 Jun 2012 | AD01 | Registered office address changed from 38 South Molton Street London W1K 5RL England on 29 June 2012 | |
25 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
25 May 2012 | RESOLUTIONS |
Resolutions
|
|
25 May 2012 | SH02 | Sub-division of shares on 16 April 2012 | |
24 May 2012 | AR01 | Annual return made up to 16 May 2012 no member list | |
21 May 2012 | SH01 |
Statement of capital following an allotment of shares on 17 April 2012
|
|
03 May 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
01 May 2012 | AA | Group of companies' accounts made up to 31 October 2011 | |
27 Apr 2012 | AP01 | Appointment of Mr Aamir Ali Quraishi as a director | |
24 Apr 2012 | AP01 | Appointment of Mr Peter Redmond as a director | |
24 Apr 2012 | TM01 | Termination of appointment of Michael Woodcock as a director |