MITCHELL ARCHITECTURAL LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

15/05/1015 May 2010 DISS40 (DISS40(SOAD))

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTONY DAVIDSON / 01/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: 9 GLEBE FARM VIEW GEDLING NOTTINGHAM NG4 4NZ

View Document

17/09/0817 September 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/08 FROM: ASHLEIGH HOUSE LOWDHAM ROAD GUNTHORPE NOTTINGHAM NG14 7ES

View Document

16/09/0816 September 2008 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 STRIKE-OFF ACTION SUSPENDED

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 9 GLEBE FARM VIEW GEDLING NOTTINGHAM NOTTINGHAMSHIRE NG4 4NZ

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: PRIVATE ROAD NUMBER 7 COLWICK INDUSTRIAL ESTAT NOTTINGHAM NOTTINGHAMSHIRE NG4 2JW

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/11/068 November 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FIRST GAZETTE

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/01/0221 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

21/01/0221 January 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/12/0022 December 2000 Incorporation

View Document

22/12/0022 December 2000 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