MITCHELL FRANK DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/12/137 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040031330001

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR TRACY MEE

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR DAVID MEE

View Document

24/07/1324 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/06/1223 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MEE

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY M G SECRETARIES LTD

View Document

05/04/125 April 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

05/04/125 April 2012 26/05/10 NO CHANGES

View Document

05/04/125 April 2012 Annual return made up to 26 May 2009 with full list of shareholders

View Document

05/04/125 April 2012 26/05/11 NO CHANGES

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM
441 GATEFORD ROAD
WORKSOP
NOTTINGHAMSHIRE
S81 7BN

View Document

05/04/125 April 2012 31/05/10 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 31/05/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 STRUCK OFF AND DISSOLVED

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR JULIE DAY

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY DAY

View Document

10/11/0810 November 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/08/0716 August 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM:
THE BUSINESS CENTRE, 1AA LINDRICK ROAD WOODSETTS, WORKSOP, NOTTINGHAMSHIRE S81 8RD

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 COMPANY NAME CHANGED
B2B GLOBAL LIMITED
CERTIFICATE ISSUED ON 28/06/02

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM:
SUITE NO 2 ANSTON HOUSE, 73 RYTON ROAD, WORKSOP NORTH ANSTON, SHEFFIELD S25 4DE

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01

View Document

03/10/013 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/013 October 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

19/09/0019 September 2000 COMPANY NAME CHANGED
M DESIGN AND INTERNET MARKETING
LIMITED
CERTIFICATE ISSUED ON 20/09/00

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM:
1A LINDRICK ROAD, WOODSETTS, WORKSOP, NOTTINGHAMSHIRE S81 8RD

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM:
BRIDGE HOUSE 181 QUEEN VICTORIA, STREET, LONDON, EC4V 4DZ

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information