- Company Overview for MIND 1ST LIMITED (05769503)
- Filing history for MIND 1ST LIMITED (05769503)
- People for MIND 1ST LIMITED (05769503)
- More for MIND 1ST LIMITED (05769503)
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
|
|
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
|
|
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 |