- Company Overview for MINDRUSH LIMITED (06312600)
- Filing history for MINDRUSH LIMITED (06312600)
- People for MINDRUSH LIMITED (06312600)
- More for MINDRUSH LIMITED (06312600)
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) |
---|---|---|---|
26 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
26 Jan 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
31 May 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
08 Feb 2011 | AD01 | Registered office address changed from 6-7 Ludgate Square St Paul's London EC4M 7AS on 8 February 2011 | |
22 Jul 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Sarah Victoria Evans on 12 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for James Timothy Evans on 12 July 2010 | |
20 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
28 Jul 2009 | 363a | Return made up to 13/07/09; full list of members | |
11 May 2009 | AA | Accounts for a dormant company made up to 31 July 2008 | |
12 Sep 2008 | 363a | Return made up to 13/07/08; full list of members | |
10 Apr 2008 | CERTNM | Company name changed marfleet LTD\certificate issued on 15/04/08 | |
19 Nov 2007 | 288a | New director appointed | |
19 Nov 2007 | 287 | Registered office changed on 19/11/07 from: kemp house 152-160 city road london EC1V 2NX | |
19 Nov 2007 | 288a | New secretary appointed;new director appointed | |
19 Nov 2007 | 88(2)R | Ad 09/10/07--------- £ si 1@1=1 £ ic 1/2 | |
22 Oct 2007 | 288b | Secretary resigned | |
22 Oct 2007 | 288b | Director resigned | |
13 Jul 2007 | NEWINC | Incorporation |