MITCHELL VARNEY LIMITED

Company Documents

DateDescription
24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
PROSPERITY HOUSE HANBOROUGH BUSINESS PARK
LONG HANBOROUGH
WITNEY
OXON
OX29 8SB
UK

View Document

23/07/1323 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/07/1323 July 2013 DECLARATION OF SOLVENCY

View Document

23/07/1323 July 2013 SPECIAL RESOLUTION TO WIND UP

View Document

10/06/1310 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

17/04/1317 April 2013 CURREXT FROM 31/10/2012 TO 30/04/2013

View Document

22/10/1222 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/06/1211 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/05/1117 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/11/1011 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/09/1028 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/06/101 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLIN MITCHELL / 14/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK HENRY JAMES MITCHELL / 14/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FISSENDEN / 14/05/2010

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/09/099 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/06/092 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/08 FROM: JANFRA PINKHILL LANE EYNSHAM OXFORD OX29 4JG

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

15/04/0515 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 NC INC ALREADY ADJUSTED 26/07/04

View Document

31/08/0431 August 2004 � NC 100/1000 26/07/0

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

21/02/0421 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 05/06/02

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

02/06/002 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

05/06/975 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

05/06/965 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

01/10/931 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

16/07/9216 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

16/07/9216 July 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/89

View Document

28/08/9128 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

28/08/9128 August 1991 EXEMPTION FROM APPOINTING AUDITORS 18/06/88

View Document

28/08/9128 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/88

View Document

16/06/9116 June 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 RETURN MADE UP TO 14/05/90; NO CHANGE OF MEMBERS

View Document

08/05/908 May 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

04/05/904 May 1990 RETURN MADE UP TO 14/05/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FIRST GAZETTE

View Document

07/08/897 August 1989 FIRST GAZETTE

View Document

19/07/8919 July 1989 REQUEST TO BE DISSOLVED

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

20/06/8820 June 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

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