MITCHELL & SCOTT LTD.

Company Documents

DateDescription
31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM
63 MALTESE ROAD
CHELMSFORD
CM1 2PB

View Document

25/10/1825 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/10/1825 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/10/1825 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/10/189 October 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/08/1814 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/181 August 2018 APPLICATION FOR STRIKING-OFF

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

12/10/1712 October 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/02/139 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / LESLIE ALAN GRAY / 14/03/2012

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
63 MALTESE ROAD
CHELMSFORD
CM1 2PB
ENGLAND

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ALAN GRAY / 14/03/2012

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JANE GRAY / 14/03/2012

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM
12 CEDAR AVENUE WEST
CHELMSFORD
ESSEX
CM1 2XA

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JANE GRAY / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

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