MINDTRACK LIMITED

BAKER TILLY RESTRUCTURING AND RECOVERY LLP BAKER TILLY RESTRUCTURING AND RECOVERY LLP, Bristol, BS1 6AD
StatusDISSOLVED
Company No.03553675
CategoryPrivate Limited Company
Incorporated27 Apr 1998
Age26 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution26 Jun 2010
Years13 years, 11 months, 19 days

SUMMARY

MINDTRACK LIMITED is an dissolved private limited company with number 03553675. It was incorporated 26 years, 1 month, 18 days ago, on 27 April 1998 and it was dissolved 13 years, 11 months, 19 days ago, on 26 June 2010. The company address is BAKER TILLY RESTRUCTURING AND RECOVERY LLP BAKER TILLY RESTRUCTURING AND RECOVERY LLP, Bristol, BS1 6AD.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jun 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Mar 2010

Action Date: 19 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-03-19

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 26 Mar 2010

Action Date: 23 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2010-03-23

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 17 Oct 2009

Action Date: 24 Sep 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-09-24

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 29 Jun 2009

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 22 May 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 03/04/2009 from clive house 12-18 queens road weybridge surrey KT13 9XB

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 31 Mar 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Resolution

Date: 13 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed frantisek babka

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 02/11/05-20/02/06 £ si 536@1

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 27 Jul 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 11/06/01 from: devonshire house 60 goswell road london EC1M 7AD

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Resolution

Date: 06 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jun 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/05/99--------- £ si 29998@1=29998 £ ic 2/30000

Documents

View document PDF

Legacy

Date: 06 Jun 1999

Category: Capital

Type: 123

Description: £ nc 1000/100000 01/05/99

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/99; full list of members

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/99 to 31/05/99

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 05/08/98 from: 12 ravensbury terrace london SW18 4RL

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Address

Type: 287

Description: Registered office changed on 29/05/98 from: bridge house 181 queen victoria street, london EC4V 4DD

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Apr 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GA POWER SOLUTIONS LIMITED

11 LIME TREE DRIVE HARLOW WOOD,UNITED KINGDOM,NG18 4UZ

Number:09078476
Status:ACTIVE
Category:Private Limited Company

GL BUSINESS SOLUTIONS LTD

90A HIGH STREET,BERKHAMSTED,HP4 2BL

Number:10622751
Status:ACTIVE
Category:Private Limited Company

HOT HUT LIMITED

BROOM HOUSE,HADLEIGH, BENFLEET,SS7 2QL

Number:11651533
Status:ACTIVE
Category:Private Limited Company

LRCE LIMITED

CONCORD HOUSE,MILL HILL,NW7 3SA

Number:09631328
Status:ACTIVE
Category:Private Limited Company

OHMTEC SOLUTIONS LIMITED

35 COURT ROAD,BRISTOL,BS30 9SN

Number:07232878
Status:ACTIVE
Category:Private Limited Company

THE WILMSLOW COFFEE COMPANY LIMITED

11 SOUTH OAK LANE,WILMSLOW,SK9 6AR

Number:09114595
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source