- Company Overview for MINDSET 2000 LIMITED (03502871)
- Filing history for MINDSET 2000 LIMITED (03502871)
- People for MINDSET 2000 LIMITED (03502871)
- Insolvency for MINDSET 2000 LIMITED (03502871)
- More for MINDSET 2000 LIMITED (03502871)
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 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Apr 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG to 92 London Street Reading Berkshire RG1 4SJ on 28 October 2015 | |
17 Dec 2014 | AD01 | Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 17 December 2014 | |
15 Dec 2014 | 4.70 | Declaration of solvency | |
15 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
31 Oct 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 July 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
13 Mar 2014 | CH01 | Director's details changed for Elsworth Elmer Scantlebury on 1 April 2013 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Sep 2012 | TM02 | Termination of appointment of Monique Cullen as a secretary | |
28 Aug 2012 | TM01 | Termination of appointment of Monique Cullen as a director | |
18 Apr 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 24 January 2011
|
|
15 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
15 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 24 January 2011
|
|
14 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | TM01 | Termination of appointment of Simon Shaw as a director | |
04 Mar 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders |