MITCHELL HIRE LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/11/1318 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2013

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
C/O PKF (UK) LLP
3 HARDMAN STREET
SPINNINGFIELDS
MANCHESTER
M3 3HF

View Document

06/12/126 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2012

View Document

07/12/117 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2011

View Document

13/10/1013 October 2010 STATEMENT OF AFFAIRS/4.19

View Document

13/10/1013 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/10/1013 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM
COMET WAY
HERMITAGE INDUSTRIAL ESTATE
COALVILLE
LEICESTERSHIRE
LE67 3FS

View Document

01/05/101 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM:
UNIT 18H HILTON BUSINESS PARK
THE MEASE HILTON
DERBY
DERBYSHIRE DE65 5JD

View Document

03/01/063 January 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM:
ASHTREE LODGE
105 UTTOXETER NEW ROAD
DERBY
DE22 3NL

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM:
STATION YARD
ETWALL
DERBY
DE65 6HZ

View Document

06/11/026 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 28/10/95; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

07/09/957 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9521 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9521 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 COMPANY NAME CHANGED
GROUNDCARE MACHINERY & EQUIPMENT
LIMITED
CERTIFICATE ISSUED ON 24/04/95

View Document

09/04/959 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 RETURN MADE UP TO 28/10/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/09/948 September 1994 REGISTERED OFFICE CHANGED ON 08/09/94 FROM:
18 ALFRETON ROAD
DERBY
DE2 4AA

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 RETURN MADE UP TO 28/10/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/11/915 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/01/9021 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/12/8919 December 1989 REGISTERED OFFICE CHANGED ON 19/12/89 FROM:
STATION ROAD
ETWALL
DERBY
DE6 6HZ

View Document

04/12/894 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/894 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/01/8819 January 1988 ALTER MEM AND ARTS 211287

View Document

19/01/8819 January 1988 AUDITOR'S RESIGNATION

View Document

19/01/8819 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/01/8819 January 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/01/8819 January 1988 NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 REGISTERED OFFICE CHANGED ON 19/01/88 FROM:
45A CLUMBER STREET
MANSFIELD
NOTTINGHAMSHIRE
NG18 1NX

View Document

07/01/887 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8726 May 1987 COMPANY NAME CHANGED
TRINITAB LIMITED
CERTIFICATE ISSUED ON 27/05/87

View Document

08/05/878 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/878 May 1987 REGISTERED OFFICE CHANGED ON 08/05/87 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

23/03/8723 March 1987 CERTIFICATE OF INCORPORATION

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