JASON MITCHELL LTD

Company Documents

DateDescription
09/07/199 July 2019 STRUCK OFF AND DISSOLVED

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH ZAMMIT-MITCHELL

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR JASON MITCHELL / 23/12/2017

View Document

10/04/1810 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1810 April 2018 COMPANY NAME CHANGED MITCHELLS CAR VALETING LIMITED CERTIFICATE ISSUED ON 10/04/18

View Document

05/04/185 April 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

04/04/184 April 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR JASON MITCHELL / 26/03/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MITCHELL / 26/03/2018

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 10 HARBORD ROAD WATERLOO LIVERPOOL L22 8QG

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/11/1413 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/147 January 2014 SAIL ADDRESS CHANGED FROM: 61 RODNEY STREET LIVERPOOL L1 9ER ENGLAND

View Document

06/01/146 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/10/1223 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/10/1117 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHELL / 17/10/2011

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/12/1022 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/06/1015 June 2010 PREVEXT FROM 31/10/2009 TO 31/01/2010

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHELL / 01/10/2009

View Document

16/12/0916 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED JASON MICHELL

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

17/10/0817 October 2008 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