MITCHELL (UK) LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/05/151 May 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

16/04/1516 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR KHOSROW JAHANSHAD

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS KATZUBA VON URBISCH

View Document

29/12/1429 December 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

17/04/1417 April 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

09/10/139 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORG KATZUBA VON URBISCH / 03/10/2009

View Document

20/10/0920 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 1000

View Document

15/09/0915 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY MATTHEW ABRAHAMS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/083 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KATZUBA VON URBISCH / 16/07/2008

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MR THOMAS KATZUBA VON URBISCH

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR HELEN LYNCH

View Document

02/02/082 February 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: G OFFICE CHANGED 12/10/06 C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 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