MITCHELL ROBINSON LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/12/142 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/10/1323 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

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

View Accounts

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 1ST FLOOR OFFICES 189-193 EARLS COURT ROAD LONDON SW5 9AN

View Document

22/10/1222 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TERRY JOHN PROSSER / 17/02/2012

View Document

19/10/1219 October 2012 COMPANY NAME CHANGED LONDON & MARGATE DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 19/10/12

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 CURREXT FROM 31/12/2012 TO 31/05/2013

View Document

16/12/1116 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/12/101 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/11/0926 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED ROBERT JOHN LOCKER

View Document

23/01/0923 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 159 GLOUCESTER ROAD LONDON SW7 4TH

View Document

04/01/064 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

10/12/0410 December 2004 COMPANY NAME CHANGED ALPVIEW LIMITED CERTIFICATE ISSUED ON 10/12/04

View Document

26/11/0426 November 2004 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