Advanced company searchLink opens in new window

MINDWEAVERS PLC

Company number 03923561

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)
30 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2012 TM01 Termination of appointment of Timothy Lyle as a director
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2012 DS01 Application to strike the company off the register
17 Apr 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
Statement of capital on 2012-04-17
  • GBP 61,752.6
17 Apr 2012 AD01 Registered office address changed from Innovation House Business Centre Mill Street Oxford OX2 0JX on 17 April 2012
06 May 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
28 Jan 2011 AA Full accounts made up to 31 July 2010
08 Apr 2010 AA Full accounts made up to 31 July 2009
16 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
08 Mar 2010 CH04 Secretary's details changed for Laytons Secretaries Limited on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Timothy Harold Garnett Lyle on 8 March 2010
27 Nov 2009 AP01 Appointment of Timothy Harold Garnett Lyle as a director
31 Oct 2009 TM01 Termination of appointment of Terence Thomson as a director
31 Oct 2009 TM01 Termination of appointment of David Moore as a director
08 Oct 2009 TM01 Termination of appointment of Michael Capaldi as a director
23 Jun 2009 288b Appointment terminated director susan greenfield
07 May 2009 363a Return made up to 08/02/09; full list of members
17 Feb 2009 AA Full accounts made up to 31 July 2008
10 Feb 2009 288b Appointment terminated director peter saugman
28 Jan 2009 288a Director appointed terence ronald thomson