MITCHELL AUTOS LIMITED

Company Documents

DateDescription
14/01/2014 January 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1929 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1922 October 2019 APPLICATION FOR STRIKING-OFF

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD MITCHELL / 28/11/2016

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 27 STOCKS STREET KIRKCALDY FIFE KY2 6ND

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MITCHELL / 25/11/2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA RANKINE MITCHELL / 25/11/2016

View Document

28/11/1628 November 2016 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA RANKINE MITCHELL / 25/11/2016

View Document

28/11/1628 November 2016 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA RANKINE MITCHELL / 25/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/08/153 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MITCHELL / 01/02/2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA RANKINE MITCHELL / 01/02/2013

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 19 BARASSIE DRIVE KIRKCALDY KY2 6HW

View Document

04/02/134 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA RANKINE MITCHELL / 01/02/2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/08/126 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/08/112 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MITCHELL / 29/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA RANKINE MITCHELL / 29/07/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 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