Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Mitchell Engineering LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2015)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2015-12-31
Cash in hand£224,024 -58.22%
Net Worth£1,832,584 -2.51%
Liabilities£425,334 -147.45%
Fixed Assets£1,187,695 -14.13%
Trade Debtors£834,661 -46.05%
Total assets£2,382,779 -31.28%
Shareholder's funds£1,832,584 -2.51%
Total liabilities£550,195 -127.10%

MITCHELL ENGINEERING LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number SC088201
Record last updated Friday, August 4, 2017 2:28:56 AM UTC
Official Address Riversleigh 9 Kilwinning Road Irvine West
There are 88 companies registered at this street
Postal Code KA128RR
Sector Machining

Charts

Visits

MITCHELL ENGINEERING LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Aug 4, 2017 Appointment of liquidators Appointment of liquidators
Notices Jul 11, 2017 Meetings of creditors Meetings of creditors
Notices Jun 16, 2017 Petitions to wind up Petitions to wind up
Financials Sep 12, 2013 Annual accounts Annual accounts
Registry Sep 11, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Aug 27, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Jun 20, 2013 Annual return Annual return
Financials Oct 2, 2012 Annual accounts Annual accounts
Registry Jul 5, 2012 Annual return Annual return
Registry Jul 6, 2011 Annual return 14088... Annual return 14088...
Financials Apr 8, 2011 Annual accounts Annual accounts
Registry Nov 13, 2010 Compulsory strike off suspended Compulsory strike off suspended
Financials Oct 6, 2010 Annual accounts Annual accounts
Registry Sep 21, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 14, 2010 Annual return Annual return
Financials Oct 23, 2009 Annual accounts Annual accounts
Registry Sep 26, 2009 Compulsory strike off suspended Compulsory strike off suspended
Registry Sep 15, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 24, 2009 Annual return Annual return
Registry Nov 25, 2008 Alteration to mortgage/charge Alteration to mortgage/charge
Financials Nov 10, 2008 Annual accounts Annual accounts
Registry Sep 16, 2008 Annual return Annual return
Registry Aug 2, 2008 Rereg pri-plc Rereg pri-plc
Registry Aug 1, 2008 Order of court - restoration Order of court - restoration
Registry May 7, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 21, 2008 Resignation of a director Resignation of a director
Registry Jan 8, 2008 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 17, 2007 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Financials Oct 26, 2007 Annual accounts Annual accounts
Registry Jul 20, 2007 Annual return Annual return
Registry May 21, 2007 Appointment of a director Appointment of a director
Registry May 14, 2007 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Financials Oct 27, 2006 Annual accounts Annual accounts
Registry Jun 19, 2006 Annual return Annual return
Registry Dec 24, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 22, 2005 Particulars of mortgage/charge 14088... Particulars of mortgage/charge 14088...
Registry Dec 21, 2005 Resignation of a director Resignation of a director
Registry Dec 21, 2005 Resignation of a director 14088... Resignation of a director 14088...
Registry Dec 21, 2005 Appointment of a director Appointment of a director
Registry Dec 21, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 21, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Dec 21, 2005 Resignation of a director Resignation of a director
Registry Dec 21, 2005 Resignation of a director 14088... Resignation of a director 14088...
Registry Dec 21, 2005 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Dec 16, 2005 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Registry Dec 16, 2005 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Financials Oct 20, 2005 Annual accounts Annual accounts
Registry Jun 15, 2005 Order of court - restoration Order of court - restoration
Registry Jun 14, 2005 Annual return Annual return
Financials Oct 21, 2004 Annual accounts Annual accounts
Registry Jun 15, 2004 Annual return Annual return
Financials Oct 16, 2003 Annual accounts Annual accounts
Registry Jun 12, 2003 Annual return Annual return
Registry Dec 10, 2002 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Financials Dec 4, 2002 Annual accounts Annual accounts
Registry Aug 27, 2002 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 29, 2002 Annual return Annual return
Registry Feb 19, 2002 Notice of striking-off action suspended Notice of striking-off action suspended
Registry Dec 11, 2001 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Oct 25, 2001 Annual accounts Annual accounts
Registry Sep 5, 2001 Annual return Annual return
Financials Nov 3, 2000 Annual accounts Annual accounts
Registry Jun 14, 2000 Annual return Annual return
Financials Oct 14, 1999 Annual accounts Annual accounts
Registry Aug 17, 1999 Notice of striking-off action suspended Notice of striking-off action suspended
Registry Jun 14, 1999 Annual return Annual return
Registry May 18, 1999 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Nov 12, 1998 Annual accounts Annual accounts
Registry Jun 18, 1998 Annual return Annual return
Financials Jan 31, 1998 Annual accounts Annual accounts
Registry Dec 5, 1997 Change of accounting reference date Change of accounting reference date
Registry Jun 16, 1997 Annual return Annual return
Financials Feb 3, 1997 Annual accounts Annual accounts
Registry Jun 18, 1996 Annual return Annual return
Financials Jan 22, 1996 Annual accounts Annual accounts
Registry Sep 12, 1995 Annual return Annual return
Registry Feb 25, 1995 Resignation of one Sales Executive and one Director (a man) Resignation of one Sales Executive and one Director (a man)
Financials Oct 25, 1994 Annual accounts Annual accounts
Registry Jul 5, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 5, 1994 Annual accounts Annual accounts
Registry Jun 20, 1994 Annual return Annual return
Registry Apr 2, 1994 Three appointments: 3 men Three appointments: 3 men
Registry Jan 9, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 9, 1994 Annual return Annual return
Financials Jan 21, 1993 Annual accounts Annual accounts
Registry Dec 14, 1992 Annual return Annual return
Financials Mar 9, 1992 Annual accounts Annual accounts
Registry Nov 21, 1991 Annual return Annual return
Registry Apr 10, 1991 Annual return 14088... Annual return 14088...
Financials Apr 10, 1991 Annual accounts Annual accounts
Registry Jan 17, 1991 Order of court - restoration Order of court - restoration
Registry Jul 27, 1990 Dissolved Dissolved
Registry Jul 27, 1990 Company added to the register Company added to the register
Registry Apr 24, 1990 Change of name certificate Change of name certificate
Financials Jan 28, 1990 Annual accounts Annual accounts
Registry Jan 28, 1990 Annual return Annual return
Registry Jun 9, 1989 Three appointments: 3 men Three appointments: 3 men
Registry Jun 14, 1988 Annual return Annual return
Financials Jun 7, 1988 Annual accounts Annual accounts
Registry Jun 7, 1988 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)