MITCHELL & WRIGHT (PRINTERS) LIMITED

Company Documents

DateDescription
21/10/2121 October 2021 Final Gazette dissolved following liquidation

View Document

21/10/2121 October 2021 Final Gazette dissolved following liquidation

View Document

21/07/2121 July 2021 Return of final meeting in a creditors' voluntary winding up

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBBONS

View Document

30/11/1830 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

04/06/184 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003308330012

View Document

04/06/184 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/02/1822 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, SECRETARY WAYNE IDDON

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGB (UK) LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 003308330012

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 003308330011

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 003308330010

View Document

08/04/148 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/04/148 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 003308330009

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 003308330008

View Document

19/12/1319 December 2013 CURREXT FROM 31/03/2014 TO 31/05/2014

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GIBBONS / 15/01/2012

View Document

20/06/1120 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MAXWELL BYRNE / 12/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/12/0911 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR ANDREW GIBBONS

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR NICOLA MITCHELL

View Document

21/11/0921 November 2009 APPOINTMENT TERMINATED, SECRETARY NICOLA MITCHELL

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY NICOLA MITCHELL

View Document

20/11/0920 November 2009 SECRETARY APPOINTED MR WAYNE IDDON

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR KEITH MITCHELL

View Document

19/11/0919 November 2009 ARTICLES OF ASSOCIATION

View Document

19/11/0919 November 2009 ALTER ARTICLES 03/11/2009

View Document

08/11/098 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/11/098 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/11/098 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/11/098 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/07/098 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/02/0911 February 2009 NC INC ALREADY ADJUSTED 16/01/09

View Document

11/02/0911 February 2009 GBP NC 5000/5220 16/01/2009

View Document

01/02/091 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9628 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9230 July 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/07/9012 July 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 RETURN MADE UP TO 31/07/89; NO CHANGE OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/01/8930 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/8917 January 1989 REGISTERED OFFICE CHANGED ON 17/01/89 FROM: THE FORGE PRINTING WORKS QUEEN ANNE STREET SOUTHPORT PR8 1EH

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/08/8824 August 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/10/876 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/12/8615 December 1986 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

15/03/8315 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

19/01/8319 January 1983 ANNUAL RETURN MADE UP TO 21/08/80

View Document

19/01/8319 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

17/01/8317 January 1983 ANNUAL RETURN MADE UP TO 03/11/81

View Document

16/01/8316 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

15/03/8215 March 1982 ANNUAL RETURN MADE UP TO 19/10/82

View Document

19/08/3719 August 1937 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