JOHNATHAN MITCHELL BUSINESS ENERGY CONSULTANCY LTD

Company Documents

DateDescription
11/12/1411 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
APARTMENT 22 356 WILMSLOW ROAD
FALLOWFIELD
MANCHESTER
M14 6AB

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN MARK MITCHELL / 01/02/2013

View Document

12/02/1412 February 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
3RD FLOOR SUITE 82 KING STREET
MANCHESTER
M2 4WQ
UNITED KINGDOM

View Document

20/12/1320 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 FIRST GAZETTE

View Document

11/12/1211 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/12/1117 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM PALL MALL COURT 61-67 KING STREET MANCHESTER M2 4PD UNITED KINGDOM

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/02/1116 February 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM PALL MALL COURT 61-67 KING STREET MANCHESTER GREATER MANCHESTER M2 4PD

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM PALL MALL COURT 61-67 KING STREET MANCHESTER GREATER MANCHESTER M2 4PD

View Document

02/02/112 February 2011 PREVSHO FROM 30/11/2010 TO 31/10/2010

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM PALL MALL COURT 61-67 KING STREET MANCHESTER GREATER MANCHESTER M2 4PD

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM C/O SIMPSON BURGESS NASH LIMITED GROUND FLOOR MACLAREN HOUSE LANCASTRIAN OFFICE CENTRE, TALBOT RD OLD TRAFFORD MANCHESTER M32 0FP

View Document

25/11/0925 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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