MITCHELL VEHICLE DISMANTLING LIMITED

Company Documents

DateDescription
30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM
UNIT 14A ST. RICHARDS ROAD
FOUR POOLS INDUSTRIAL ESTATE
EVESHAM
WORCESTERSHIRE
WR11 1XJ
ENGLAND

View Document

23/12/1323 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/12/1323 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/1323 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

22/11/1322 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039513430002

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM
74 EVESHAM ROAD
BISHOPS CLEEVE
CHELTENHAM
GLOUCESTERSHIRE
GL52 8SA

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1322 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN WHITE / 17/08/2011

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH VICTORIA GREEN / 17/08/2011

View Document

22/03/1222 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MITCHELL

View Document

22/03/1122 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR LESLEY MITCHELL

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY LESLEY MITCHELL

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 5 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY VERNA MITCHELL / 20/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH VICTORIA GREEN / 20/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH MITCHELL / 20/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN WHITE / 20/03/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH MITCHELL

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED RICHARD ALAN WHITE

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED SARAH VICTORIA GREEN

View Document

30/04/0830 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM: G OFFICE CHANGED 19/01/01 2 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND

View Document

15/05/0015 May 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/06/01

View Document

04/05/004 May 2000 S80A AUTH TO ALLOT SEC 28/04/00

View Document

14/04/0014 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/06/00

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: G OFFICE CHANGED 03/04/00 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 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


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