PHILIP MIZON LIMITED

Company Documents

DateDescription
10/07/0710 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/01/0710 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/07/066 July 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/07/056 July 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/07/056 July 2005 STATEMENT OF AFFAIRS

View Document

06/07/056 July 2005 APPOINTMENT OF LIQUIDATOR

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7HR

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 � IC 85000/77500 01/03/03 � SR 7500@1=7500

View Document

02/04/032 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: THE OFFICES MAIN ROAD GREAT LONGSTONE BAKEWELL DERBYSHIRE DE45 1TA

View Document

15/02/0015 February 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/12/9522 December 1995 RETURN MADE UP TO 31/10/95; CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 31/10/94; CHANGE OF MEMBERS

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

13/06/9413 June 1994 � NC 10000/110000 19/05/94

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9216 July 1992 REGISTERED OFFICE CHANGED ON 16/07/92 FROM: HOLLY BANK, MAIN ROAD GREAT LONGSTONE BAKEWELL DERBYSHIRE DE4 1TF

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

10/10/9010 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

31/08/8931 August 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/08/8830 August 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/07/8715 July 1987 RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/01/8728 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

29/08/8629 August 1986 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

View Document

29/05/8429 May 1984 ALLOTMENT OF SHARES

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