MITRE BRIDGE PARTNERSHIP LIMITED

Company Documents

DateDescription
09/12/149 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1413 August 2014 APPLICATION FOR STRIKING-OFF

View Document

11/02/1411 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

27/03/1327 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 CURREXT FROM 31/10/2012 TO 31/01/2013

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

13/04/1213 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/1213 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

22/03/1222 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

06/04/116 April 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

15/03/1015 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: G OFFICE CHANGED 19/01/06 THE COURTYARD NEW LODGE DRIFT ROAD WINKFIELD WINDSOR BERKSHIRE SL4 4RR

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/06/058 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: G OFFICE CHANGED 26/05/04 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

26/05/0426 May 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/10/04

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/045 May 2004 COMPANY NAME CHANGED MAWLAW 620 LIMITED CERTIFICATE ISSUED ON 05/05/04

View Document

02/02/042 February 2004 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