MITCHELLS ASSET MANAGEMENT LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/07/2115 July 2021 Termination of appointment of Elizabeth Anne Paton as a director on 2021-07-02

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

15/06/2115 June 2021 Appointment of Ms Elizabeth Anne Paton as a director on 2021-06-02

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-03-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELO IANNIELLO

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 17 WELLGATE STREET LARKHALL ML9 2AG SCOTLAND

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO ALBERTO IANNIELLO / 10/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO IANNIELLO / 10/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO IANNIELLO / 10/03/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR ANGELO ALBERTO IANNIELLO

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 10 RAVENSCOURT THORNTONHALL GLASGOW G74 5AZ SCOTLAND

View Document

27/02/1927 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELO IANNIELLO

View Document

29/09/1829 September 2018 RES02

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

28/09/1828 September 2018 COMPANY RESTORED ON 28/09/2018

View Document

14/08/1814 August 2018 STRUCK OFF AND DISSOLVED

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

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

View Accounts

13/02/1813 February 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR ANGELO IANNIELLO

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

09/03/179 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information