MITOO LIMITED

Company Documents

DateDescription
17/12/1017 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/09/1017 September 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

04/03/104 March 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

22/02/1022 February 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 155 PENTRICH ROAD SWANWICK ALFRETON DERBYSHIRE DE55 1BN

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEGGE / 20/10/2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/08 FROM: GISTERED OFFICE CHANGED ON 08/12/2008 FROM EASTFIELDS FARM CHURCH STREET NETHERSEAL DERBYSHIRE DE12 8DF

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

06/08/086 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0724 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: G OFFICE CHANGED 16/05/05 91 LEIGHTON ROAD LONDON NW5 2QJ

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/08/042 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0320 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/09/9920 September 1999 SECRETARY RESIGNED

View Document

20/09/9920 September 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9931 January 1999 NEW SECRETARY APPOINTED

View Document

31/01/9931 January 1999 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 EXEMPTION FROM APPOINTING AUDITORS 22/10/98

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/08/9611 August 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996

View Document

11/08/9611 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9614 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: G OFFICE CHANGED 22/03/96 15 PORTMARSH LANE BARNSTABLE DEVON EX32 9HH

View Document

05/03/965 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/11/959 November 1995

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: G OFFICE CHANGED 08/09/95 89 BATHURST GARDENS KENSAL GREEN LONDON NW10 5JJ

View Document

07/07/957 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/957 July 1995 Incorporation

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