MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED
Company number 04353657
- Company Overview for MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED (04353657)
- Filing history for MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED (04353657)
- People for MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED (04353657)
- Charges for MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED (04353657)
- More for MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED (04353657)
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) |
---|---|---|---|
07 Mar 2013 | AR01 |
Annual return made up to 18 February 2013
|
|
25 Oct 2012 | AD01 | Registered office address changed from , Floor 4 Suite 4, Bridgewater, Road, Wembley Middlesex, London, HA0 1EH on 25 October 2012 | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Oct 2012 | TM01 | Termination of appointment of Michel Ruggaber as a director | |
10 Feb 2012 | AR01 |
Annual return made up to 6 February 2012 with full list of shareholders
|
|
03 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 31 December 2011
|
|
10 Oct 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
05 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Feb 2011 | AR01 |
Annual return made up to 28 January 2011
|
|
02 Feb 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
17 Feb 2010 | SH02 | Consolidation of shares on 29 September 2009 | |
03 Feb 2010 | AR01 |
Annual return made up to 28 January 2010
|
|
20 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Aug 2009 | 288a | Director appointed michel rene ruggaber | |
10 Aug 2009 | 288a | Director appointed david deerick swanepoel | |
08 Aug 2009 | 288b | Appointment terminated director phillippa smith | |
17 Jul 2009 | 288a | Director appointed phillippa denise smith | |
05 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
05 Mar 2009 | 363a | Return made up to 15/01/09; full list of members | |
23 Apr 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
16 Jan 2008 | 363a | Return made up to 15/01/08; full list of members | |
16 Jan 2008 | 287 | Registered office changed on 16/01/08 from: floor 4 suite 8, bridgewater road, wembley middlesex, london hao 1EH | |
12 Dec 2007 | 363s |
Return made up to 15/01/07; full list of members
|
|
25 Jul 2007 | 288b | Director resigned | |
30 Apr 2007 | 88(2)R | Ad 01/11/06--------- £ si 250@.5=125 £ ic 33500/33625 |