Mitchell Industrial Equipment LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 10, 1995)
- all other documents available
- 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
|
MITCHELL OF NOTTINGHAM HOLDINGS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 00096644 |
Record last updated | Monday, April 27, 2015 8:43:52 AM UTC |
Official Address | 1 Woodborough Road Nottingham Ng13fg St Ann's There are 150 companies registered at this street |
Locality | St Ann's |
Region | England |
Postal Code | NG13FG |
Sector | Holding Companies including Head Offices |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 27, 2003 | Dissolved |  |
Registry | Jun 27, 2003 | Liquidator's progress report |  |
Registry | Jun 27, 2003 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Apr 29, 2003 | Liquidator's progress report |  |
Registry | Dec 3, 2002 | Receiver or manager or administrative receiver's abstract of receipts and payment |  |
Registry | Dec 3, 2002 | Notice of ceasing to act of receiver |  |
Registry | Oct 23, 2002 | Liquidator's progress report |  |
Registry | May 1, 2002 | Liquidator's progress report 966... |  |
Registry | Feb 20, 2002 | Receiver or manager or administrative receiver's abstract of receipts and payment |  |
Registry | Oct 11, 2001 | Liquidator's progress report |  |
Registry | Apr 25, 2001 | Liquidator's progress report 966... |  |
Registry | Mar 27, 2001 | Miscellaneous document |  |
Registry | Feb 15, 2001 | Receiver or manager or administrative receiver's abstract of receipts and payment |  |
Registry | Dec 21, 2000 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Dec 21, 2000 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Dec 21, 2000 | Miscellaneous document |  |
Registry | Oct 25, 2000 | Liquidator's progress report |  |
Registry | Apr 13, 2000 | Liquidator's progress report 966... |  |
Registry | Jan 18, 2000 | Receiver or manager or administrative receiver's abstract of receipts and payment |  |
Registry | Oct 19, 1999 | Liquidator's progress report |  |
Registry | Apr 22, 1999 | Liquidator's progress report 966... |  |
Registry | Feb 3, 1999 | Receiver or manager or administrative receiver's abstract of receipts and payment |  |
Registry | Apr 16, 1998 | Change in situation or address of registered office |  |
Registry | Apr 14, 1998 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Apr 14, 1998 | Statement of company's affairs |  |
Registry | Apr 14, 1998 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Mar 24, 1998 | Administrative receiver's report |  |
Registry | Mar 24, 1998 | Miscellaneous document |  |
Registry | Feb 4, 1998 | Change in situation or address of registered office |  |
Registry | Jan 5, 1998 | Notice of appointment of receiver |  |
Registry | Dec 17, 1997 | Annual return |  |
Financials | Jul 16, 1997 | Annual accounts |  |
Registry | Mar 18, 1997 | Particulars of a mortgage or charge |  |
Registry | Jan 23, 1997 | Annual return |  |
Registry | Jan 16, 1997 | Alter mem and arts |  |
Registry | Jan 15, 1997 | Company name change |  |
Registry | Jan 14, 1997 | Change of name certificate |  |
Registry | Jan 10, 1997 | Appointment of a director |  |
Registry | Jan 10, 1997 | Appointment of a director 966... |  |
Registry | Jan 10, 1997 | Resignation of a director |  |
Registry | Jan 10, 1997 | Resignation of a director 966... |  |
Registry | Dec 18, 1996 | Two appointments: 2 men |  |
Financials | Nov 6, 1996 | Annual accounts |  |
Registry | Nov 6, 1995 | Director resigned, new director appointed |  |
Registry | Nov 6, 1995 | Annual return |  |
Registry | Aug 4, 1995 | Appointment of a woman as Secretary |  |
Financials | Jul 10, 1995 | Annual accounts |  |
Registry | Feb 8, 1995 | Change in situation or address of registered office |  |
Registry | Oct 17, 1994 | Annual return |  |
Financials | Oct 5, 1994 | Annual accounts |  |
Registry | Dec 23, 1993 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Oct 25, 1993 | Annual accounts |  |
Registry | Oct 14, 1993 | Director's particulars changed |  |
Registry | Oct 14, 1993 | Annual return |  |
Registry | Dec 2, 1992 | Particulars of a mortgage or charge |  |
Registry | Nov 11, 1992 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 16, 1992 | Annual return |  |
Registry | Oct 16, 1992 | Director's particulars changed |  |
Registry | Oct 1, 1992 | Director resigned, new director appointed |  |
Financials | Sep 16, 1992 | Annual accounts |  |
Registry | Sep 11, 1992 | Particulars of a mortgage or charge |  |
Registry | Jun 10, 1992 | Appointment of a woman |  |
Registry | Jan 24, 1992 | Particulars of a mortgage or charge |  |
Registry | Jan 21, 1992 | Director resigned, new director appointed |  |
Registry | Jan 14, 1992 | Resignation of one Secretary (a man) |  |
Registry | Nov 5, 1991 | Annual return |  |
Financials | Oct 18, 1991 | Annual accounts |  |
Registry | Oct 6, 1991 | Five appointments: 2 women and 3 men,: 2 women and 3 men |  |
Registry | Aug 22, 1991 | Annual return |  |
Registry | Feb 21, 1991 | Annual return 966... |  |
Financials | Nov 26, 1990 | Annual accounts |  |
Registry | Oct 24, 1989 | Annual return |  |
Financials | Oct 11, 1989 | Annual accounts |  |
Financials | Jul 21, 1988 | Annual accounts 966... |  |
Registry | Jul 21, 1988 | Annual return |  |
Registry | Jan 20, 1988 | Annual return 966... |  |
Financials | Nov 13, 1987 | Annual accounts |  |
Registry | Nov 13, 1987 | Director resigned, new director appointed |  |
Financials | Dec 29, 1986 | Annual accounts |  |
Registry | Dec 29, 1986 | Annual return |  |