Download leads from Nexok and grow your business. Find out more

Mitchell Bond Limited

Documents

Total Documents16
Total Pages37

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off
8 April 2014First Gazette notice for compulsory strike-off
1 July 2013Director's details changed for Mr Stuart Callum Mitchell on 1 August 2012
1 July 2013Director's details changed for Mr Stuart Callum Mitchell on 1 August 2012
1 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
30 December 2012Total exemption small company accounts made up to 31 March 2012
16 October 2012Registered office address changed from Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD England on 16 October 2012
22 August 2012Annual return made up to 17 June 2012 with a full list of shareholders
11 October 2011Accounts for a dormant company made up to 30 June 2011
11 October 2011Current accounting period shortened from 30 June 2012 to 31 March 2012
23 August 2011Registered office address changed from 19 Sandford Street St Lukes Cheltenham Gloucestershire GL53 7JW England on 23 August 2011
17 August 2011Registered office address changed from 6 Boddington House Boddington Lane Boddington Cheltenham GL51 0TJ England on 17 August 2011
17 August 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17 August 2011
29 July 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 29 July 2011
6 July 2011Annual return made up to 17 June 2011 with a full list of shareholders
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed