MITCHELLS CHEMIST LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

03/02/253 February 2025 Application to strike the company off the register

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/04/2327 April 2023 Director's details changed for Mrs Lucy Anne Dixon on 2023-04-25

View Document

27/04/2327 April 2023 Director's details changed for Mr Gareth George Irwin Dixon on 2023-04-25

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Cessation of Gareth George Irwin Dixon as a person with significant control on 2017-02-02

View Document

16/02/2316 February 2023 Cessation of Lucy Anne Dixon as a person with significant control on 2017-02-02

View Document

16/02/2316 February 2023 Notification of Dornoch Pharmacy Limited as a person with significant control on 2017-02-02

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/01/2125 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/08/198 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

08/11/188 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/11/183 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

15/09/1715 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/02/1612 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/02/1311 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/02/124 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS LUCY ANNE MITCHELL / 12/06/2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ANNE MITCHELL / 12/06/2010

View Document

08/02/118 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH GEORGE IRWIN DIXON / 01/02/2011

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH GEORGE IRWIN DIXON / 01/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ANNE MITCHELL / 01/02/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCY MITCHELL / 28/11/2007

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DIXON / 28/11/2007

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 PARTIC OF MORT/CHARGE *****

View Document

13/12/0613 December 2006 PARTIC OF MORT/CHARGE *****

View Document

13/12/0613 December 2006 PARTIC OF MORT/CHARGE *****

View Document

09/12/069 December 2006 PARTIC OF MORT/CHARGE *****

View Document

07/12/067 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/12/067 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: MAIN STREET GOLSPIE SUTHERLAND KW10 6TG

View Document

07/12/067 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DEC MORT/CHARGE *****

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 PARTIC OF MORT/CHARGE *****

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information