MITCHELL DEY NORTON (ENG.) LIMITED

Company Documents

DateDescription
20/09/1620 September 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/165 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1626 June 2016 APPLICATION FOR STRIKING-OFF

View Document

19/02/1619 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/02/1514 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 17/10/13 STATEMENT OF CAPITAL GBP 100.00

View Document

07/03/137 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES DEUCHARS / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

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

View Document

24/02/0524 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: ERSKINE HOUSE 68 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NN

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 COMPANY NAME CHANGED MORSHELF 117 LIMITED CERTIFICATE ISSUED ON 04/05/04

View Document

12/02/0412 February 2004 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