- Company Overview for MITRE BRIDLE COMPANY LIMITED (01240411)
- Filing history for MITRE BRIDLE COMPANY LIMITED (01240411)
- People for MITRE BRIDLE COMPANY LIMITED (01240411)
- More for MITRE BRIDLE COMPANY LIMITED (01240411)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2012 | DS01 | Application to strike the company off the register | |
18 Apr 2012 | AD01 | Registered office address changed from 59-61 Wednesbury Road Walsall WS1 4JL on 18 April 2012 | |
18 Apr 2012 | TM01 | Termination of appointment of Michael Bruno Smith as a director on 8 September 2011 | |
18 Apr 2012 | TM02 | Termination of appointment of Michael Bruno Smith as a secretary on 8 September 2011 | |
18 Apr 2012 | AP01 | Appointment of Mr Kevin Brian Booker as a director on 18 April 2012 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 Jun 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 30 April 2011 | |
07 Apr 2011 | AR01 |
Annual return made up to 20 February 2011 with full list of shareholders
Statement of capital on 2011-04-07
|
|
06 Dec 2010 | AP03 | Appointment of Mr Michael Bruno Smith as a secretary | |
03 Dec 2010 | TM01 | Termination of appointment of Trevor Surch as a director | |
03 Dec 2010 | TM02 | Termination of appointment of Trevor Surch as a secretary | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Mr Trevor John Surch on 1 January 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Mr Michael Bruno Smith on 1 January 2010 | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
10 Mar 2009 | 363a | Return made up to 20/02/09; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
29 Feb 2008 | 363a | Return made up to 20/02/08; full list of members | |
29 Feb 2008 | 288c | Director's Change of Particulars / michael smith / 20/02/2008 / Middle Name/s was: brune, now: bruno; HouseName/Number was: , now: 34; Street was: 34 basalt close, now: basalt close | |
18 Oct 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
26 Mar 2007 | 363s | Return made up to 20/02/07; full list of members | |
07 Nov 2006 | AA | Total exemption small company accounts made up to 31 January 2006 |