- Company Overview for MINDGUIDE LIMITED (06646885)
- Filing history for MINDGUIDE LIMITED (06646885)
- People for MINDGUIDE LIMITED (06646885)
- More for MINDGUIDE LIMITED (06646885)
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 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2012 | DS01 | Application to strike the company off the register | |
25 Jul 2011 | AR01 |
Annual return made up to 15 July 2011 with full list of shareholders
Statement of capital on 2011-07-25
|
|
25 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
18 May 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 | |
12 May 2010 | AD01 | Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 12 May 2010 | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 Feb 2010 | AD01 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 24 February 2010 | |
24 Jul 2009 | 363a | Return made up to 15/07/09; full list of members | |
24 Jul 2009 | 88(2) | Ad 01/08/08 gbp si 99@1=99 gbp ic 1/100 | |
13 Aug 2008 | 288a | Director appointed michael peter elson | |
13 Aug 2008 | 288a | Director appointed julian charles cook | |
12 Aug 2008 | 288b | Appointment Terminated Director sdg registrars LIMITED | |
01 Aug 2008 | 287 | Registered office changed on 01/08/2008 from 41 chalton street london NW1 1JD united kingdom | |
15 Jul 2008 | NEWINC | Incorporation |