MITCHELL SOFTWARE LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/02/1229 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1125 November 2011 APPLICATION FOR STRIKING-OFF

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/09/1114 September 2011 PREVSHO FROM 31/03/2012 TO 31/07/2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/01/1130 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLTON MITCHELL / 16/02/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

17/02/9617 February 1996 SECRETARY RESIGNED

View Document

17/02/9617 February 1996

View Document

04/02/964 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996

View Document

04/02/964 February 1996

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 REGISTERED OFFICE CHANGED ON 02/02/96 FROM: G OFFICE CHANGED 02/02/96 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

02/02/962 February 1996 ADOPT MEM AND ARTS 26/01/96

View Document

26/01/9626 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9626 January 1996 Incorporation

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