THE MISTRAL GROUP LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 STRUCK OFF AND DISSOLVED

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 264 BANBURY ROAD OXFORD OX2 7DY

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/03/1121 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY SG CO SEC LIMITED

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/03/101 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

13/03/0913 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR RESIGNED VICTORIA CROSS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/08/0828 August 2008 DIRECTOR RESIGNED JAMES THODY

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 6 DES ROCHES SQUARE WITNEY OXFORDSHIRE OX28 4BE

View Document

03/03/073 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 2 LANGDALE GATE WITNEY OXFORDSHIRE OX28 6RQ

View Document

21/04/0421 April 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/03/0413 March 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

29/01/0429 January 2004 S-DIV 15/12/03

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: JERICHO FARM BARNS CASSINGTON WORTON WITNEY OXFORDSHIRE OX8 1EB

View Document

29/01/0429 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0429 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/0429 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/0429 January 2004 AUTH ALLOT OF SECURITY 15/12/03 SUB DIVIDED 15/12/03

View Document

02/05/032 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: ENTERPRISE HOUSE 115 EDMUND STREET BIRMINGHAM B3 2HJ

View Document

22/07/9822 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9813 March 1998 � IC 1000/925 27/02/98 � SR 75@1=75

View Document

12/03/9812 March 1998 PURCHASE AGREEMENT 27/02/98

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

View Document

14/07/9514 July 1995

View Document

05/05/955 May 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 Accounts for a small company made up to 1994-06-30

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/01/9519 January 1995 � IC 1150/1000 09/12/94 � SR 150@1=150

View Document

19/01/9519 January 1995

View Document

15/12/9415 December 1994 APPROVE OFF MARKET PURC 09/12/94

View Document

15/12/9415 December 1994 Resolutions

View Document

15/12/9415 December 1994 APP CONTRACT MDA LEES 09/12/94

View Document

15/09/9415 September 1994

View Document

15/09/9415 September 1994 REGISTERED OFFICE CHANGED ON 15/09/94 FROM: G OFFICE CHANGED 15/09/94 ROBINSON HOUSE 7 MARKET STREET SHREWSBURY SHROPSHIRE SY4 5EA

View Document

05/07/945 July 1994

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 Resolutions

View Document

25/05/9425 May 1994 ALTER MEM AND ARTS 09/02/94

View Document

17/03/9417 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/03/9417 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/03/9417 March 1994

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

17/03/9417 March 1994

View Document

17/03/9417 March 1994

View Document

17/03/9417 March 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994

View Document

17/03/9417 March 1994

View Document

27/01/9427 January 1994 Accounts for a small company made up to 1993-06-30

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/11/931 November 1993

View Document

01/11/931 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/07/9323 July 1993

View Document

23/07/9323 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9315 March 1993 Accounts for a small company made up to 1992-06-30

View Document

15/03/9315 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/02/9322 February 1993

View Document

22/02/9322 February 1993

View Document

22/02/9322 February 1993 RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

22/05/9222 May 1992 Accounts for a small company made up to 1991-06-30

View Document

26/02/9226 February 1992

View Document

26/02/9226 February 1992

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED

View Document

19/02/9219 February 1992

View Document

19/02/9219 February 1992

View Document

19/02/9219 February 1992

View Document

19/02/9219 February 1992

View Document

19/02/9219 February 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 SECRETARY RESIGNED

View Document

19/02/9219 February 1992

View Document

19/02/9219 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9112 September 1991

View Document

12/09/9112 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9129 July 1991

View Document

29/07/9129 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9129 July 1991

View Document

19/07/9119 July 1991 COMPANY NAME CHANGED AGRAFAX PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 22/07/91

View Document

19/07/9119 July 1991 Certificate of change of name

View Document

19/03/9119 March 1991

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

19/03/9119 March 1991 Accounts for a small company made up to 1990-06-30

View Document

19/03/9119 March 1991

View Document

19/03/9119 March 1991 RETURN MADE UP TO 26/02/91; NO CHANGE OF MEMBERS

View Document

26/10/9026 October 1990

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

06/03/906 March 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 Accounts for a small company made up to 1989-06-30

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

06/03/906 March 1990

View Document

08/12/898 December 1989

View Document

08/12/898 December 1989 Accounts for a small company made up to 1988-06-30

View Document

08/12/898 December 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

29/11/8929 November 1989

View Document

16/11/8916 November 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989

View Document

13/10/8913 October 1989 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989

View Document

13/10/8913 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

28/04/8928 April 1989

View Document

28/04/8928 April 1989 FIRST GAZETTE

View Document

12/06/8712 June 1987 Accounts for a small company made up to 1986-06-30

View Document

12/06/8712 June 1987

View Document

12/06/8712 June 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 REGISTERED OFFICE CHANGED ON 12/06/87 FROM: G OFFICE CHANGED 12/06/87 25 CLAREMONT HILL SHREWSBURY SY1 1RD

View Document

12/06/8712 June 1987

View Document

12/06/8712 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

02/08/862 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/862 August 1986

View Document

21/06/8421 June 1984 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