P MITCHELL ENGINEERING LTD

Company Documents

DateDescription
13/02/2513 February 2025 Liquidators' statement of receipts and payments to 2025-01-09

View Document

05/02/245 February 2024 Liquidators' statement of receipts and payments to 2024-01-09

View Document

06/03/236 March 2023 Liquidators' statement of receipts and payments to 2023-01-09

View Document

04/11/224 November 2022 Removal of liquidator by court order

View Document

04/11/224 November 2022 Appointment of a voluntary liquidator

View Document

25/10/2125 October 2021 Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to Office D, Beresford House Town Quay Southampton SO14 2AQ on 2021-10-25

View Document

13/10/2113 October 2021 Appointment of a voluntary liquidator

View Document

13/10/2113 October 2021 Removal of liquidator by court order

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID MITCHELL / 01/02/2014

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

04/05/124 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY J K COMPANY SECRETARIAL LTD

View Document

31/03/1031 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID MITCHELL / 01/10/2009

View Document

07/07/097 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM C/O HOWARTH ARMSBY NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH

View Document

01/04/091 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 SECRETARY'S CHANGE OF PARTICULARS / J K COMPANY SECRETARIAL LTD / 15/12/2007

View Document

30/05/0830 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MITCHELL / 15/12/2007

View Document

15/04/0815 April 2008 SECRETARY'S CHANGE OF PARTICULARS / J K COMPANY SECRETARIAL LTD / 15/12/2007

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM FIRST FLOOR 725 GREEN LANES LONDON N21 3RX

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 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