- Company Overview for D L MITCHELL (SILSDEN) LIMITED (04181614)
- Filing history for D L MITCHELL (SILSDEN) LIMITED (04181614)
- People for D L MITCHELL (SILSDEN) LIMITED (04181614)
- Charges for D L MITCHELL (SILSDEN) LIMITED (04181614)
- More for D L MITCHELL (SILSDEN) LIMITED (04181614)
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) |
---|---|---|---|
10 Apr 2002 | 363s | Return made up to 16/03/02; full list of members | |
10 Apr 2002 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
13 Jun 2001 | 288a | New secretary appointed;new director appointed | |
13 Jun 2001 | 288a | New director appointed | |
13 Jun 2001 | 288a | New director appointed | |
13 Jun 2001 | 225 | Accounting reference date shortened from 31/03/02 to 31/01/02 | |
13 Jun 2001 | 287 | Registered office changed on 13/06/01 from: 12 park square east leeds west yorkshire LS1 2LF | |
13 Jun 2001 | 288b | Director resigned | |
13 Jun 2001 | 288b | Secretary resigned | |
23 May 2001 | 395 | Particulars of mortgage/charge | |
24 Apr 2001 | MA | Memorandum and Articles of Association | |
02 Apr 2001 | CERTNM | Company name changed L&P 49 LIMITED\certificate issued on 02/04/01 | |
02 Apr 2001 | 288b | Secretary resigned | |
02 Apr 2001 | 288b | Director resigned | |
02 Apr 2001 | 288a | New secretary appointed | |
02 Apr 2001 | 288a | New director appointed | |
16 Mar 2001 | NEWINC | Incorporation |