MITROSE CONTRACTS LIMITED

Company Documents

DateDescription
23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 316 BLACKPOOL ROAD, FULWOOD PRESTON LANCASHIRE PR2 3AE

View Document

16/12/1016 December 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/12/1016 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008637

View Document

16/12/1016 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/07/1021 July 2010 14/07/10 NO CHANGES

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY ALIYA-JANE EASTHAM

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 S366A DISP HOLDING AGM 07/04/03 S252 DISP LAYING ACC 07/04/03 S386 DISP APP AUDS 07/04/03

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/10/039 October 2003 COMPANY NAME CHANGED WM LANGSHAW & SONS LIMITED CERTIFICATE ISSUED ON 09/10/03

View Document

27/09/0327 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/07/9924 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/10/982 October 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 COMPANY NAME CHANGED MITROSE LIMITED CERTIFICATE ISSUED ON 26/02/98

View Document

24/02/9824 February 1998 CONSENT TO SHORT NOTICE

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/08/974 August 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 � NC 100/100000 04/10

View Document

15/10/9615 October 1996 � NC 100/100000 04/10/96 AUTH ALLOT OF SECURITY 04/10/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/08/9517 August 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9427 July 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/10/932 October 1993 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/08/9218 August 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9118 November 1991 REGISTERED OFFICE CHANGED ON 18/11/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

19/09/8919 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/09/8919 September 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 REGISTERED OFFICE CHANGED ON 17/10/88 FROM: G OFFICE CHANGED 17/10/88 6+7 WINCKLEY STREET PRESTON LANCASHIRE

View Document

08/08/888 August 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

03/08/873 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

03/08/873 August 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/8618 June 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

12/02/8612 February 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/8612 February 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8420 August 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8420 August 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8230 April 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8230 April 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8013 June 1980 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8013 June 1980 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/7915 November 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/7915 November 1979 CERTIFICATE OF 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