CLIFF MITCHELL ASSOCIATES LIMITED

Company Documents

DateDescription
16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

13/06/1613 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

08/06/158 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/11/1415 November 2014 REGISTERED OFFICE CHANGED ON 15/11/2014 FROM
6 REGENT GATE
HIGH STREET
WALTHAM CROSS
HERTFORDSHIRE
EN8 7AF

View Document

28/05/1428 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/05/1224 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY MITCHELL / 15/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIFFORD MITCHELL / 15/05/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: STEWART & PARTNERS 167A TURNERS HILL CHESTNUT HERTFORDSHIRE EN8 9BH

View Document

30/06/0430 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/06/98

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 20 SPARROWS HERNE BUSHEY WATFORD HERTFORDSHIRE WD2 3EU

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 REGISTERED OFFICE CHANGED ON 25/11/96 FROM: 14 FAIRWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9TP

View Document

17/06/9617 June 1996 COMPANY NAME CHANGED RINGSPIRE BUSINESS SERVICES LIMI TED CERTIFICATE ISSUED ON 18/06/96

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 SECRETARY RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 REGISTERED OFFICE CHANGED ON 10/06/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

15/05/9615 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company