Advanced company searchLink opens in new window

MIND ABERYSTWYTH

Company number 05238037

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)
08 Jun 2009 288a Director appointed ashley thomas
08 Jun 2009 288a Director appointed dylan paul lewis
08 Jun 2009 288a Director appointed pamela audrey marsden
23 Sep 2008 AA Total exemption full accounts made up to 31 March 2008
22 Sep 2008 363a Annual return made up to 22/09/08
30 Apr 2008 225 Accounting reference date shortened from 30/09/2008 to 31/03/2008
11 Apr 2008 288b Appointment terminated secretary georgina winkley
26 Feb 2008 AA Total exemption full accounts made up to 30 September 2007
26 Sep 2007 363a Annual return made up to 22/09/07
25 Jun 2007 288a New director appointed
07 Mar 2007 AA Total exemption full accounts made up to 30 September 2006
28 Nov 2006 288a New director appointed
25 Sep 2006 363a Annual return made up to 22/09/06
25 Sep 2006 287 Registered office changed on 25/09/06 from: the mill riverside terrace mill street aberystwyth ceredigion SY23 2EJ
25 Sep 2006 353 Location of register of members
25 Sep 2006 190 Location of debenture register
04 May 2006 AA Total exemption full accounts made up to 30 September 2005
26 Sep 2005 288c Director's particulars changed
23 Sep 2005 363a Annual return made up to 22/09/05
23 Sep 2005 288b Director resigned
23 Sep 2005 288b Secretary resigned
23 Sep 2005 288a New secretary appointed
23 Sep 2005 288a New director appointed
14 Jun 2005 353 Location of register of members
14 Apr 2005 287 Registered office changed on 14/04/05 from: the mill y felin mill street dan dre riverside terrace aberystwyth ceredigion SY23 1JB