GEORGE MITCHELL ENGINEERING CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
11/11/1411 November 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
02/11/142 November 2014 | APPLICATION FOR STRIKING-OFF |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/01/144 January 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/01/1319 January 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/01/1226 January 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/02/1115 February 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
15/02/1115 February 2011 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM GRIMSBY ROAD BUSINESS CENTRE 145 GRIMSBY ROAD CLEETHORPES N E LINCOLNSHIRE DN35 7DG ENGLAND |
14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 49 CHURCHILL AVENUE BRIGG NORTH LINCOLNSHIRE DN20 8DY |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE THOMPSON REID MITCHELL / 01/12/2009 |
18/02/1018 February 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/03/0912 March 2009 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/05/0830 May 2008 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/10/072 October 2007 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/02/0614 February 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/01/0529 January 2005 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/01/048 January 2004 | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
23/06/0323 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
06/12/026 December 2002 | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
06/10/026 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
13/12/0113 December 2001 | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
20/12/0020 December 2000 | NEW SECRETARY APPOINTED |
13/12/0013 December 2000 | SECRETARY RESIGNED |
13/12/0013 December 2000 | DIRECTOR RESIGNED |
13/12/0013 December 2000 | NEW DIRECTOR APPOINTED |
13/12/0013 December 2000 | REGISTERED OFFICE CHANGED ON 13/12/00 FROM: G OFFICE CHANGED 13/12/00 VICTORIA STRET BUSINESS CENTRE 192 VICTORIA STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1NX |
01/12/001 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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