- Company Overview for MINDHUNTERS DISTRIBUTION LIMITED (04303179)
- Filing history for MINDHUNTERS DISTRIBUTION LIMITED (04303179)
- People for MINDHUNTERS DISTRIBUTION LIMITED (04303179)
- Charges for MINDHUNTERS DISTRIBUTION LIMITED (04303179)
- More for MINDHUNTERS DISTRIBUTION LIMITED (04303179)
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) |
---|---|---|---|
14 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2012 | AD01 | Registered office address changed from C/O Matthew Squire (Afa) & Co 32 the Tything Worcester WR1 1JL United Kingdom on 3 December 2012 | |
03 Dec 2012 | AD01 | Registered office address changed from Room 321, 5, Richmond Mews London W1D 3DB United Kingdom on 3 December 2012 | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2011 | CH01 | Director's details changed for Mr David Rafael Bergstein on 12 May 2011 | |
09 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2011 | AR01 |
Annual return made up to 11 October 2010 with full list of shareholders
Statement of capital on 2011-04-07
|
|
07 Apr 2011 | CH01 | Director's details changed for Mr David Rafael Bergstein on 6 August 2010 | |
07 Apr 2011 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
23 Dec 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2009 | AA01 | Previous accounting period extended from 31 December 2008 to 30 June 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Mr David Rafael Bergstein on 30 September 2009 | |
25 Mar 2009 | 287 | Registered office changed on 25/03/2009 from room 321 75 dean street london W1D 3PU | |
25 Mar 2009 | 288b | Appointment Terminated Secretary cml secretaries LIMITED | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from 2 piries place horsham west sussex RH12 1EH | |
14 Jan 2009 | 363a | Return made up to 11/10/08; full list of members | |
12 Dec 2008 | 288a | Director appointed mr david rafael bergstein | |
12 Dec 2008 | 288b | Appointment Terminated Director konstantin thoeren | |
20 May 2008 | 288a | Director appointed konstantin thoeren | |
20 May 2008 | 288b | Appointment Terminated Director gavin james |