MITCHELL DEY NORTON (ENG.) LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 20/09/1620 September 2016 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 05/07/165 July 2016 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 26/06/1626 June 2016 | APPLICATION FOR STRIKING-OFF |
| 19/02/1619 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/02/1514 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/02/1424 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
| 06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/10/1324 October 2013 | 17/10/13 STATEMENT OF CAPITAL GBP 100.00 |
| 07/03/137 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/02/1222 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/02/1121 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES DEUCHARS / 01/03/2010 |
| 01/03/101 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
| 23/01/1023 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/02/0920 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
| 23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 05/03/085 March 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
| 16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 05/03/075 March 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
| 20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 10/02/0610 February 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
| 13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 26/09/0526 September 2005 | REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 2ND FLOOR LOWER 41 JARNAC COURT, SOUTRA POINT DALKEITH MIDLOTHIAN EH22 1HU |
| 24/02/0524 February 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
| 04/01/054 January 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
| 15/10/0415 October 2004 | NEW SECRETARY APPOINTED |
| 18/08/0418 August 2004 | SECRETARY RESIGNED |
| 18/08/0418 August 2004 | NEW DIRECTOR APPOINTED |
| 18/08/0418 August 2004 | REGISTERED OFFICE CHANGED ON 18/08/04 FROM: ERSKINE HOUSE 68 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NN |
| 18/08/0418 August 2004 | DIRECTOR RESIGNED |
| 04/05/044 May 2004 | COMPANY NAME CHANGED MORSHELF 117 LIMITED CERTIFICATE ISSUED ON 04/05/04 |
| 12/02/0412 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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