- Company Overview for MITCHELL VARNEY LIMITED (01261225)
- Filing history for MITCHELL VARNEY LIMITED (01261225)
- People for MITCHELL VARNEY LIMITED (01261225)
- Charges for MITCHELL VARNEY LIMITED (01261225)
- Insolvency for MITCHELL VARNEY LIMITED (01261225)
- More for MITCHELL VARNEY LIMITED (01261225)
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) |
---|---|---|---|
17 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Jul 2013 | AD01 | Registered office address changed from Prosperity House Hanborough Business Park Long Hanborough Witney Oxon OX29 8SB Uk on 24 July 2013 | |
23 Jul 2013 | 4.70 | Declaration of solvency | |
23 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-06-10
|
|
17 Apr 2013 | AA01 | Current accounting period extended from 31 October 2012 to 30 April 2013 | |
22 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
17 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
07 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Sep 2010 | AAMD | Amended accounts made up to 31 October 2009 | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
01 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Mr John Colin Mitchell on 14 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Mr John Fissenden on 14 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Mr Frank Henry James Mitchell on 14 May 2010 | |
21 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
20 Oct 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
09 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 |