Advanced company searchLink opens in new window

MINDFLAIR PLC

Company number 02929801

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jul 2005 88(2)R Ad 12/04/05--------- £ si 68170000@.01=681700 £ ic 6797890/7479590
01 Jul 2005 88(2)R Ad 12/04/05--------- £ si 25840810@.01=258408 £ ic 6539482/6797890
08 Jun 2005 AA Group of companies' accounts made up to 31 October 2004
30 Jun 2004 88(2)R Ad 02/12/03--------- £ si 490313105@.01
30 Jun 2004 88(2)R Ad 17/12/03--------- £ si 12500@.01
30 Jun 2004 88(2)R Ad 17/12/03--------- £ si 12734@.01
30 Jun 2004 88(2)R Ad 17/12/03--------- £ si 124598@.01
30 Jun 2004 88(2)R Ad 02/12/03--------- £ si 1213592@.01
30 Jun 2004 363s Return made up to 16/05/04; bulk list available separately
09 Jun 2004 AA Group of companies' accounts made up to 31 October 2003
12 May 2004 288a New director appointed
12 May 2004 288a New director appointed
07 May 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Reapptmnts/adopt accts 30/04/04
07 May 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 May 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 May 2004 288a New director appointed
04 May 2004 288a New director appointed
04 May 2004 288a New director appointed
29 Mar 2004 288b Director resigned
11 Dec 2003 287 Registered office changed on 11/12/03 from: tibbenham house, 112-114 thorpe road, norwich, norfolk NR1 1RT
11 Dec 2003 MEM/ARTS Memorandum and Articles of Association
11 Dec 2003 123 Nc inc already adjusted 01/12/03
11 Dec 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement takeover merg 01/12/03
11 Dec 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Dec 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities