- Company Overview for MITCHELL FRANK DEVELOPMENTS LIMITED (04003133)
- Filing history for MITCHELL FRANK DEVELOPMENTS LIMITED (04003133)
- People for MITCHELL FRANK DEVELOPMENTS LIMITED (04003133)
- Charges for MITCHELL FRANK DEVELOPMENTS LIMITED (04003133)
- More for MITCHELL FRANK DEVELOPMENTS LIMITED (04003133)
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) |
---|---|---|---|
24 May 2002 | 288b | Director resigned | |
24 May 2002 | 288b | Secretary resigned | |
19 Mar 2002 | AA | Accounts for a dormant company made up to 31 May 2001 | |
14 Mar 2002 | 287 | Registered office changed on 14/03/02 from: suite no 2 anston house, 73 ryton road, worksop north anston, sheffield S25 4DE | |
03 Oct 2001 | 363s |
Return made up to 26/05/01; full list of members
|
|
03 Oct 2001 | 288a | New secretary appointed;new director appointed | |
25 Sep 2001 | 288a | New secretary appointed | |
19 Sep 2000 | CERTNM | Company name changed m design and internet marketing LIMITED\certificate issued on 20/09/00 | |
11 Jul 2000 | 287 | Registered office changed on 11/07/00 from: 1A lindrick road, woodsetts, worksop, nottinghamshire S81 8RD | |
26 Jun 2000 | 288b | Secretary resigned | |
26 Jun 2000 | 288b | Director resigned | |
26 Jun 2000 | 287 | Registered office changed on 26/06/00 from: bridge house 181 queen victoria, street, london, EC4V 4DZ | |
26 Jun 2000 | 288a | New director appointed | |
26 Jun 2000 | 288a | New secretary appointed;new director appointed | |
26 Jun 2000 | 288a | New director appointed | |
26 May 2000 | NEWINC | Incorporation |