MITRE WAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/06/2124 June 2021 Final Gazette dissolved following liquidation

View Document

24/06/2124 June 2021 Final Gazette dissolved following liquidation

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 10 March 2016

View Document

19/09/1619 September 2016 COMPANY NAME CHANGED CLIFTON SECURITIES LIMITED
CERTIFICATE ISSUED ON 19/09/16

View Document

19/09/1619 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1619 July 2016 PREVEXT FROM 31/12/2015 TO 10/03/2016

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM
C/O GOLDER BAQA
GROUND FLOOR 1 BAKER'S ROW
LONDON
EC1R 3DB

View Document

25/03/1625 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/03/1625 March 2016 SPECIAL RESOLUTION TO WIND UP

View Document

25/03/1625 March 2016 DECLARATION OF SOLVENCY

View Document

10/03/1610 March 2016 Annual accounts for year ending 10 Mar 2016

View Accounts

15/01/1615 January 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/07/126 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM 142 COLLEGE ROAD KENSAL RISE LONDON NW10 3PE

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMEON DAVID ANDERSON / 01/10/2009

View Document

06/10/106 October 2010 Annual return made up to 1 July 2009 with full list of shareholders

View Document

19/08/1019 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: G OFFICE CHANGED 01/02/06 46 MADDOX STREET LONDON W1S 1QA

View Document

27/01/0627 January 2006 COMPANY NAME CHANGED CLIFTON VILLAS LIMITED CERTIFICATE ISSUED ON 27/01/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

22/06/0422 June 2004 COMPANY NAME CHANGED HOSIER LANE LIMITED CERTIFICATE ISSUED ON 22/06/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 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