Minden Systems Ltd was registered on 08 September 2005 and are based in Braunston, Northants, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKER, Kathryn | 06 April 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 June 2020 | |
CH01 - Change of particulars for director | 30 March 2020 | |
CH01 - Change of particulars for director | 30 March 2020 | |
CH03 - Change of particulars for secretary | 30 March 2020 | |
CH03 - Change of particulars for secretary | 30 March 2020 | |
CH01 - Change of particulars for director | 19 February 2020 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 24 June 2019 | |
CH03 - Change of particulars for secretary | 25 March 2019 | |
CH01 - Change of particulars for director | 25 March 2019 | |
CH01 - Change of particulars for director | 25 March 2019 | |
CH03 - Change of particulars for secretary | 25 March 2019 | |
MR04 - N/A | 25 March 2019 | |
MR04 - N/A | 25 March 2019 | |
AD01 - Change of registered office address | 12 September 2018 | |
CS01 - N/A | 12 September 2018 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 15 September 2017 | |
AA - Annual Accounts | 28 July 2017 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 15 June 2016 | |
AR01 - Annual Return | 13 September 2015 | |
AA - Annual Accounts | 17 May 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 23 October 2013 | |
AA - Annual Accounts | 24 September 2013 | |
MG01 - Particulars of a mortgage or charge | 03 October 2012 | |
AR01 - Annual Return | 01 October 2012 | |
MG01 - Particulars of a mortgage or charge | 27 September 2012 | |
AA - Annual Accounts | 17 September 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 21 September 2011 | |
AR01 - Annual Return | 07 October 2010 | |
CH01 - Change of particulars for director | 07 October 2010 | |
CH01 - Change of particulars for director | 07 October 2010 | |
AA - Annual Accounts | 02 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 January 2010 | |
AR01 - Annual Return | 22 November 2009 | |
MG01 - Particulars of a mortgage or charge | 04 November 2009 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 01 January 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 21 January 2008 | |
287 - Change in situation or address of Registered Office | 21 January 2008 | |
288a - Notice of appointment of directors or secretaries | 27 July 2007 | |
AA - Annual Accounts | 16 July 2007 | |
288b - Notice of resignation of directors or secretaries | 15 April 2007 | |
288b - Notice of resignation of directors or secretaries | 15 April 2007 | |
123 - Notice of increase in nominal capital | 20 February 2007 | |
RESOLUTIONS - N/A | 20 December 2006 | |
288a - Notice of appointment of directors or secretaries | 14 December 2006 | |
225 - Change of Accounting Reference Date | 14 December 2006 | |
363s - Annual Return | 07 December 2006 | |
395 - Particulars of a mortgage or charge | 30 September 2005 | |
NEWINC - New incorporation documents | 08 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 September 2012 | Fully Satisfied |
N/A |
Debenture | 28 October 2009 | Fully Satisfied |
N/A |
Debenture | 27 September 2005 | Fully Satisfied |
N/A |