MITCHELL DREW MORGAN ASSOCIATES LIMITED

Company Documents

DateDescription
20/10/2220 October 2022 Final Gazette dissolved following liquidation

View Document

20/10/2220 October 2022 Final Gazette dissolved following liquidation

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/12/1523 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CHEWINS / 18/12/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
7 PINE COURT
36 GERVIS ROAD
BOURNEMOUTH
DORSET
BH1 3DH
UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/09/1318 September 2013 DISS40 (DISS40(SOAD))

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

16/09/1316 September 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/01/1330 January 2013 SECRETARY APPOINTED MR ANTHONY CHEWINS

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY GARY SPICER

View Document

19/07/1219 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY CLEMENT SPICER / 30/04/2012

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHEWINS

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED GARY CLEMENT SPICER

View Document

19/05/1119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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