PRIMARY TRADING LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 STRUCK OFF AND DISSOLVED

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

20/03/0920 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

02/01/082 January 2008 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: G OFFICE CHANGED 24/04/06 HEATH ROAD SKEGNESS LINCOLNSHIRE PE25 3SU

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0517 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 COMPANY NAME CHANGED R. G. MITCHELL LIMITED CERTIFICATE ISSUED ON 14/07/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0212 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

08/10/988 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 AUDITOR'S RESIGNATION

View Document

11/01/9811 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9731 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

16/10/9716 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

08/10/968 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996

View Document

08/08/968 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9523 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995

View Document

21/10/9421 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994

View Document

10/10/9410 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 AUDITOR'S RESIGNATION

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993

View Document

11/10/9311 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993

View Document

21/08/9321 August 1993

View Document

12/05/9312 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

15/10/9215 October 1992

View Document

15/10/9215 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 ADOPT MEM AND ARTS 24/03/92

View Document

17/01/9217 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/01/9216 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/929 January 1992 COMPANY NAME CHANGED MITCHELL LEISURE INVESTMENTS LIM ITED CERTIFICATE ISSUED ON 10/01/92

View Document

07/01/927 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/927 January 1992 Resolutions

View Document

07/01/927 January 1992 Resolutions

View Document

07/01/927 January 1992

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