P MITCHELL ENGINEERING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Liquidators' statement of receipts and payments to 2025-01-09 |
05/02/245 February 2024 | Liquidators' statement of receipts and payments to 2024-01-09 |
06/03/236 March 2023 | Liquidators' statement of receipts and payments to 2023-01-09 |
04/11/224 November 2022 | Removal of liquidator by court order |
04/11/224 November 2022 | Appointment of a voluntary liquidator |
25/10/2125 October 2021 | Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to Office D, Beresford House Town Quay Southampton SO14 2AQ on 2021-10-25 |
13/10/2113 October 2021 | Appointment of a voluntary liquidator |
13/10/2113 October 2021 | Removal of liquidator by court order |
10/07/1910 July 2019 | REGISTERED OFFICE CHANGED ON 10/07/2019 FROM THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
07/08/187 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
17/03/1417 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID MITCHELL / 01/02/2014 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | PREVEXT FROM 29/02/2012 TO 31/03/2012 |
04/05/124 May 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/03/1115 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
31/03/1031 March 2010 | APPOINTMENT TERMINATED, SECRETARY J K COMPANY SECRETARIAL LTD |
31/03/1031 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID MITCHELL / 01/10/2009 |
07/07/097 July 2009 | 28/02/09 TOTAL EXEMPTION FULL |
01/04/091 April 2009 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM C/O HOWARTH ARMSBY NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH |
01/04/091 April 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / J K COMPANY SECRETARIAL LTD / 15/12/2007 |
30/05/0830 May 2008 | 29/02/08 TOTAL EXEMPTION FULL |
16/04/0816 April 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MITCHELL / 15/12/2007 |
15/04/0815 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / J K COMPANY SECRETARIAL LTD / 15/12/2007 |
15/04/0815 April 2008 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM FIRST FLOOR 725 GREEN LANES LONDON N21 3RX |
14/03/0714 March 2007 | NEW DIRECTOR APPOINTED |
14/03/0714 March 2007 | NEW SECRETARY APPOINTED |
27/02/0727 February 2007 | SECRETARY RESIGNED |
27/02/0727 February 2007 | DIRECTOR RESIGNED |
26/02/0726 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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