- Company Overview for MINDAN CONSULTANTS LIMITED (05924968)
- Filing history for MINDAN CONSULTANTS LIMITED (05924968)
- People for MINDAN CONSULTANTS LIMITED (05924968)
- More for MINDAN CONSULTANTS LIMITED (05924968)
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) |
---|---|---|---|
27 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2008 | 363a | Return made up to 05/09/08; full list of members | |
04 Jul 2008 | AA | Accounts made up to 31 December 2007 | |
29 Apr 2008 | 288c | Director's Change of Particulars / justin edison / 20/12/2006 / Date of Birth was: 06-Dec-1965, now: 12-Jun-1965; HouseName/Number was: , now: 3; Street was: 9 brockham court, now: eaton court eaton road; Area was: bonchurch close, now: ; Region was: , now: surrey; Post Code was: SM2 6AZ, now: SM2 5DZ; Country was: , now: united kingdom | |
04 Feb 2008 | 288a | New secretary appointed | |
01 Feb 2008 | 288b | Director resigned | |
01 Feb 2008 | 288b | Secretary resigned | |
08 Jan 2008 | MA | Memorandum and Articles of Association | |
04 Jan 2008 | CERTNM | Company name changed edison simpson properties limite d\certificate issued on 04/01/08 | |
27 Dec 2007 | 225 | Accounting reference date shortened from 28/02/08 to 31/12/07 | |
27 Dec 2007 | 363a | Return made up to 05/09/07; full list of members | |
06 Oct 2006 | 225 | Accounting reference date extended from 30/09/07 to 28/02/08 | |
05 Sep 2006 | NEWINC | Incorporation |