MITCHELL (GAME) LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

30/10/2330 October 2023 Application to strike the company off the register

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-07-30

View Document

07/06/237 June 2023 Termination of appointment of Ronald Klaas Otto Kers as a director on 2023-05-26

View Document

24/05/2324 May 2023 Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on 2023-05-22

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023 Statement of capital on 2023-02-01

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

26/01/2326 January 2023 Memorandum and Articles of Association

View Document

26/01/2326 January 2023 Termination of appointment of Ranjit Singh Boparan as a director on 2023-01-24

View Document

26/01/2326 January 2023 Termination of appointment of Baljinder Kaur Boparan as a director on 2023-01-24

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-08-01

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/07/19

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN FLETCHER

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR CRAIG ASHLEY TOMKINSON

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR RONALD KLAAS OTTO KERS

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PIKE

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BALJINDER KAUR BOPARAN / 21/02/2018

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/07/17

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR RICHARD NEIL PIKE

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR GARETH WYN DAVIES

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/16

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT SINGH BOPARAN / 16/05/2016

View Document

02/05/162 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/15

View Document

20/04/1520 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/08/14

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 2 WOODSIDE ROAD LETHAM FORFAR DD8 2QD

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDSERSON

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR STEPHEN PAUL LEADBEATER

View Document

29/04/1429 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/07/13

View Document

13/05/1313 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/12

View Document

09/05/129 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/11

View Document

05/04/125 April 2012 DIRECTOR APPOINTED STEPHEN HENDSERSON

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY JON SILK

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JON SILK

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

29/04/1129 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALJINDER KAUR BOPARAN / 15/04/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANJIT SINGH BOPARAN / 15/04/2010

View Document

09/07/109 July 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JON STANLEY SILK / 15/04/2010

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JON STANLEY SILK / 15/04/2010

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER MCMELLON

View Document

29/09/0929 September 2009 SECRETARY APPOINTED MR JON STANLEY SILK

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/08/08

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN DUFFIELD

View Document

16/12/0816 December 2008 SECRETARY APPOINTED CHRISTOPHER JOHN MELLON

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN GLANFIELD

View Document

09/07/089 July 2008 DIRECTOR APPOINTED JON STANLEY SILK

View Document

20/06/0820 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: DLA PIPER SCOTLAND LLP COLLINS HOUSE, RUTLAND SQUARE EDINBURGH EH1 2AA

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 2 WOODSIDE ROAD LETHAM ANGUS

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/07/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 DEC MORT/CHARGE *****

View Document

04/03/984 March 1998 DEC MORT/CHARGE *****

View Document

03/06/973 June 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 PARTIC OF MORT/CHARGE *****

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

11/02/9711 February 1997 REGISTERED OFFICE CHANGED ON 11/02/97 FROM: 338 CLEPINGTON ROAD DUNDEE DD3 8SL

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

02/05/962 May 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

19/08/9419 August 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

19/05/9419 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 FULL GROUP ACCOUNTS MADE UP TO 02/01/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

29/07/9229 July 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

17/06/9117 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 ALTER MEM AND ARTS 11/10/90

View Document

31/10/9031 October 1990 PARTIC OF MORT/CHARGE 12230

View Document

16/05/9016 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/06/887 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

10/04/8710 April 1987 NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

18/12/8618 December 1986 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

12/08/8212 August 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information