Advanced company searchLink opens in new window

ALISTAIR MITCHELL CO. LIMITED

Company number 05252359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Feb 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Feb 2014 MAR Re-registration of Memorandum and Articles
19 Feb 2014 CERT1 Certificate of re-registration from Unlimited to Limited
19 Feb 2014 RR06 Re-registration from a private unlimited company to a private limited company
15 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company authorised to enter into contract facilitating 26/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 575,000
29 Jan 2013 SH09 Allotment of a new class of shares by an unlimited company
29 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company enter contract facilitating 05/10/2012
29 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company enter contract facilitating 05/10/2012
16 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
16 Nov 2012 CH01 Director's details changed for Alistair James Mitchell on 2 July 2012
16 Nov 2012 CH01 Director's details changed for Mrs Miranda Jane Mitchell on 2 July 2012
16 Nov 2012 AD04 Register(s) moved to registered office address
16 Nov 2012 AD02 Register inspection address has been changed from C/O Hamshaw & Co 100 Wide Bargate Boston Lincolnshire PE21 6SE United Kingdom
16 Nov 2012 CH03 Secretary's details changed for Alistair James Mitchell on 2 July 2012
02 Jul 2012 SH09 Allotment of a new class of shares by an unlimited company
31 May 2012 SH09 Allotment of a new class of shares by an unlimited company
10 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amount of share cap be removed and revoked 10/02/2012
17 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
25 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
06 Jan 2010 AR01 Annual return made up to 6 October 2009 with full list of shareholders
06 Jan 2010 AD03 Register(s) moved to registered inspection location
20 Oct 2009 CH01 Director's details changed for Miranda Jane Mitchell on 20 October 2009
20 Oct 2009 CH01 Director's details changed for Alistair James Mitchell on 20 October 2009
20 Oct 2009 AD02 Register inspection address has been changed