Advanced company searchLink opens in new window

MIND 1ST LIMITED

Company number 05769503

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)
12 May 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 105
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
05 Apr 2012 CH01 Director's details changed for Mr David Mcevoy on 1 April 2012
05 Apr 2012 AD01 Registered office address changed from C/O Angus Roberts Limited South Preston Office Village 4B Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL on 5 April 2012
14 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
06 May 2010 AD01 Registered office address changed from 4B Cuerden Way South Preston Office Village Preston Lancashire PR5 6BL on 6 May 2010
06 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for David Mcevoy on 1 April 2010
09 Apr 2010 TM02 Termination of appointment of Jane La Valle as a secretary
09 Apr 2010 AD01 Registered office address changed from C/O Brown & Lonsdale First Floor Office Suite C 6-10 Hough Lane Leyland Lancashire PR25 2SD England on 9 April 2010
17 Feb 2010 SH01 Statement of capital following an allotment of shares on 12 January 2010
  • GBP 105
17 Feb 2010 SH10 Particulars of variation of rights attached to shares
17 Feb 2010 SH08 Change of share class name or designation
15 Feb 2010 AD01 Registered office address changed from 161 College Street St. Helens Merseyside WA10 1TY United Kingdom on 15 February 2010
19 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
25 Aug 2009 287 Registered office changed on 25/08/2009 from springfield house 41-45 chapel brow leyland lancashire PR25 3NH
06 Apr 2009 363a Return made up to 04/04/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Apr 2008 363a Return made up to 04/04/08; full list of members