- Company Overview for MIND TOOLS (NORTH AMERICA) LIMITED (05610859)
- Filing history for MIND TOOLS (NORTH AMERICA) LIMITED (05610859)
- People for MIND TOOLS (NORTH AMERICA) LIMITED (05610859)
- Insolvency for MIND TOOLS (NORTH AMERICA) LIMITED (05610859)
- More for MIND TOOLS (NORTH AMERICA) LIMITED (05610859)
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 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jul 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Aug 2013 | AD01 | Registered office address changed from Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ on 12 August 2013 | |
08 Aug 2013 | 4.70 | Declaration of solvency | |
08 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Aug 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 July 2013 | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Dec 2012 | AR01 |
Annual return made up to 2 November 2012 with full list of shareholders
Statement of capital on 2012-12-03
|
|
19 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
13 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
13 Dec 2010 | AD02 | Register inspection address has been changed | |
28 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Rachel Helen Thompson Manktelow on 1 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for James Manktelow on 1 November 2009 | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
22 Dec 2008 | 363a | Return made up to 02/11/08; full list of members | |
13 Dec 2007 | AA | Total exemption small company accounts made up to 30 September 2007 | |
10 Dec 2007 | 363a | Return made up to 02/11/07; full list of members | |
06 Jun 2007 | AA | Total exemption small company accounts made up to 30 September 2006 |