E.A. MITCHELMORE AND SON LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 STRUCK OFF AND DISSOLVED

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNBULL

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA AL-KORDI

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY JULIAN TURNBULL

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR GARVIS SNOOK

View Document

06/02/106 February 2010 SECRETARY APPOINTED SANDRA JOAN AL-KORDI

View Document

16/06/0916 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARVIS SNOOK / 01/07/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0320 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: CRANMERE COURT LUSTLEIGH CLOSE EXETER EX2 8RD

View Document

04/07/014 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/06/9826 June 1998

View Document

26/06/9826 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997

View Document

24/10/9624 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/07/9616 July 1996

View Document

16/07/9616 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/07/9510 July 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995

View Document

29/12/9429 December 1994 EXEMPTION FROM APPOINTING AUDITORS 20/12/94

View Document

29/12/9429 December 1994 S252 DISP LAYING ACC 20/12/94

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/07/9411 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9411 July 1994

View Document

11/07/9411 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993

View Document

05/07/935 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9210 June 1992

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/09/916 September 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991

View Document

10/04/9110 April 1991 REGISTERED OFFICE CHANGED ON 10/04/91 FROM: WALNUT HOUSE 63 ST DAVIDS HILL EXETER DEVON EX4 4DW

View Document

11/01/9111 January 1991

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/01/9111 January 1991 RETURN MADE UP TO 14/09/90; NO CHANGE OF MEMBERS

View Document

28/02/9028 February 1990 DIRECTOR RESIGNED

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/06/8927 June 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/05/884 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/8827 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/878 December 1987 COMPANY NAME CHANGED BEACON PLANT LIMITED CERTIFICATE ISSUED ON 09/12/87

View Document

11/11/8711 November 1987 DIRECTOR RESIGNED

View Document

05/06/875 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/06/875 June 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 DIRECTOR RESIGNED

View Document

03/03/873 March 1987 REGISTERED OFFICE CHANGED ON 03/03/87 FROM: MARWOOD HOUSE ST DAVIDS HILL EXETER

View Document

23/02/8723 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8625 October 1986 DIRECTOR RESIGNED

View Document

10/09/8610 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/05/861 May 1986 RETURN MADE UP TO 15/04/86; FULL LIST OF MEMBERS

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