IAN MITCHELL PROPERTY SERVICES LIMITED

Company Documents

DateDescription
07/05/197 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1911 February 2019 APPLICATION FOR STRIKING-OFF

View Document

07/11/187 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

11/07/1711 July 2017 DISS40 (DISS40(SOAD))

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/07/1423 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY VALERIE MITCHELL

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

16/11/1116 November 2011 01/10/11 STATEMENT OF CAPITAL GBP 150

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/09/1014 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM

View Document

20/07/0920 July 2009 SECRETARY APPOINTED VALERIE ANN MITCHELL

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED IAN ROBERT MITCHELL

View Document

14/07/0914 July 2009 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