MINDTRACK LIMITED
Status | DISSOLVED |
Company No. | 03553675 |
Category | Private Limited Company |
Incorporated | 27 Apr 1998 |
Age | 26 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 26 Jun 2010 |
Years | 13 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
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
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
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
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
Liquidation in administration proposals
Date: 22 May 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
Liquidation in administration appointment of administrator
Date: 31 Mar 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Resolution
Date: 13 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed frantisek babka
Documents
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
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/07; full list of members
Documents
Legacy
Date: 13 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 07 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 02/11/05-20/02/06 £ si 536@1
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/06; full list of members
Documents
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
Legacy
Date: 08 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 31/03/05
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/05; full list of members
Documents
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
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/04; full list of members
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/03; full list of members
Documents
Legacy
Date: 12 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 02 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/02; full list of members
Documents
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
Legacy
Date: 28 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/01; full list of members
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
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
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
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/00; full list of members
Documents
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
Resolution
Date: 06 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/05/99--------- £ si 29998@1=29998 £ ic 2/30000
Documents
Legacy
Date: 06 Jun 1999
Category: Capital
Type: 123
Description: £ nc 1000/100000 01/05/99
Documents
Legacy
Date: 07 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/99; full list of members
Documents
Legacy
Date: 04 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/99 to 31/05/99
Documents
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
Legacy
Date: 22 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 29 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
11 LIME TREE DRIVE HARLOW WOOD,UNITED KINGDOM,NG18 4UZ
Number: | 09078476 |
Status: | ACTIVE |
Category: | Private Limited Company |
90A HIGH STREET,BERKHAMSTED,HP4 2BL
Number: | 10622751 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOM HOUSE,HADLEIGH, BENFLEET,SS7 2QL
Number: | 11651533 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCORD HOUSE,MILL HILL,NW7 3SA
Number: | 09631328 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |