Advanced company searchLink opens in new window

MINDBANK LIMITED

Company number 06336236

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)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2010 DS01 Application to strike the company off the register
01 Nov 2010 AA01 Previous accounting period extended from 31 March 2010 to 31 August 2010
17 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
Statement of capital on 2010-08-17
  • GBP 2
21 Jul 2010 CH01 Director's details changed for Philip George Darcey on 21 July 2010
08 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
25 Nov 2009 CH01 Director's details changed for Philip George Darcey on 25 November 2009
20 Aug 2009 363a Return made up to 07/08/09; full list of members
19 Feb 2009 288c Director's Change of Particulars / philip darcey / 19/02/2009 / HouseName/Number was: , now: 14; Street was: 36 mount avenue mount, now: alderney street; Post Town was: huddersfield, now: lenton; Region was: west yorkshire, now: nottinghamshire; Post Code was: HD3 3XW, now: NG7 1HG; Country was: , now: united kingdom
18 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Aug 2008 363a Return made up to 07/08/08; full list of members
11 Feb 2008 225 Accounting reference date shortened from 31/08/08 to 31/03/08
11 Feb 2008 288a New director appointed
22 Jan 2008 288b Director resigned
07 Aug 2007 NEWINC Incorporation