C V MITCHELL & CO LTD

Company Documents

DateDescription
04/05/114 May 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 26 January 2011

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 4 CRANLEIGH GARDENS BRISTOL BS9 1HD

View Document

02/02/112 February 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

02/02/112 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007937

View Document

01/02/111 February 2011 PREVEXT FROM 30/09/2010 TO 26/01/2011

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE VICTOR MITCHELL / 01/01/2010

View Document

04/06/104 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR GAIL MITCHELL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/05/0520 May 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05

View Document

20/05/0520 May 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: G OFFICE CHANGED 20/05/05 2ND FLOOR 147 WHITELADIES ROAD BRISTOL AVON BS8 2QT

View Document

27/05/0427 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

23/05/9923 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9919 May 1999 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