MITCHELLS TECHNOLOGY LIMITED

Company Documents

DateDescription
27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/03/1522 March 2015 REGISTERED OFFICE CHANGED ON 22/03/2015 FROM
ST MICHAELS MEWS
18 ST MICHAELS ROAD
HEADINGLEY
LEEDS
LS6 3AW

View Document

22/03/1522 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/03/1418 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

13/03/1313 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/11/1214 November 2012 PREVEXT FROM 31/03/2012 TO 31/08/2012

View Document

29/03/1229 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW LESLIE / 07/03/2010

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR CHRISTOPHER CADGE

View Document

12/03/1012 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW LESLIE / 12/03/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 SECTION 175 25/11/2008

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/04/0810 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 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