MITRERAM LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 APPLICATION FOR STRIKING-OFF

View Document

24/04/1924 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

08/05/188 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/07/1526 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/08/133 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/07/1226 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM BRESLIN / 21/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

10/08/0410 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 REGISTERED OFFICE CHANGED ON 01/08/95

View Document

17/03/9517 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93 FROM: C/O 6A ALBANY STREET EDINBURGH EH1 3QB

View Document

27/10/9327 October 1993 NEW SECRETARY APPOINTED

View Document

27/10/9327 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

06/10/936 October 1993 SECRETARY RESIGNED

View Document

06/10/936 October 1993 REGISTERED OFFICE CHANGED ON 06/10/93 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

21/07/9321 July 1993 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