MITTT SOFTWARE AND EXECUTIVE COACHING LIMITED

Company Documents

DateDescription
13/07/2413 July 2024 Final Gazette dissolved following liquidation

View Document

13/04/2413 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Statement of affairs

View Document

11/08/2311 August 2023 Appointment of a voluntary liquidator

View Document

11/08/2311 August 2023 Registered office address changed from Milroy House Sayers Lane Tenterden Kent TN30 6BW to Office 1.06 2 the Links Herne Bay Kent CT6 7GQ on 2023-08-11

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

08/04/228 April 2022 Compulsory strike-off action has been suspended

View Document

08/04/228 April 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

25/05/1725 May 2017 SECRETARY'S CHANGE OF PARTICULARS / ROMILLY ST JOHN WALLIS-HOSKEN / 24/05/2017

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM WALLIS-HOSKEN

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WALLIS HOSKEN / 24/05/2017

View Document

24/05/1724 May 2017 SECRETARY'S CHANGE OF PARTICULARS / ROMILLY ST JOHN WALLIS HOSKEN / 24/05/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROMILLY ST JOHN WALLIS HOSKEN / 24/05/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/03/1623 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/04/1518 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROMILLY ST JOHN WALLIS HOSKEN / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WALLIS HOSKEN / 01/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROMILLY WALLIS-HOSKEN / 01/10/2009

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM:
LOWER BARN HOUSE, JUNCTION ROAD
BODIAM
ROBERTSBRIDGE
EAST SUSSEX TN32 5UZ

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 DIV
31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 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