MITTEN ASBESTOS AND ENVIRONMENTAL CONSULTANTS LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

23/11/2123 November 2021 Liquidators' statement of receipts and payments to 2021-09-17

View Document

14/11/2014 November 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/09/2020:LIQ. CASE NO.1

View Document

20/01/2020 January 2020 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM UNIT 11 WOODROW BUSINESS CENTRE WOODROW WAY IRLAM MANCHESTER M44 6NN

View Document

27/09/1927 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/09/1927 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/09/1927 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/07/1929 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

20/07/1720 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/08/132 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/11/1023 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN HEATHER MITTEN / 01/09/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MITTEN / 01/09/2010

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN HEATHER MITTEN / 01/09/2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MITTEN / 09/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN HEATHER MITTEN / 09/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: UNITS A & B 51 HIGHER ROAD URMSTON MANCHESTER LANCASHIRE M41 9AP

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/01/0712 January 2007 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/07/0422 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/031 November 2003 REGISTERED OFFICE CHANGED ON 01/11/03 FROM: 5 EASTWAY FLIXTON MANCHESTER M41 8SG

View Document

01/11/031 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/031 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/031 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/07/0321 July 2003 S366A DISP HOLDING AGM 07/02/03

View Document

30/10/0230 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/05/0230 May 2002 COMPANY NAME CHANGED MITTEN ASBESTOS AND THERMAL INSU LATION CONSULTANTS LIMITED CERTIFICATE ISSUED ON 30/05/02

View Document

10/10/0110 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9418 November 1994 REGISTERED OFFICE CHANGED ON 18/11/94

View Document

18/11/9418 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9418 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/9418 November 1994 REGISTERED OFFICE CHANGED ON 18/11/94 FROM: 5 EASTWAY FLIXTON MANCHESTER M41 8SG

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

23/07/9223 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/924 January 1992 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/10/9019 October 1990 SECRETARY RESIGNED

View Document

12/10/9012 October 1990 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