MITCHELL CONTRACTING (NORTH WEST) LIMITED
Company number 05440834
- Company Overview for MITCHELL CONTRACTING (NORTH WEST) LIMITED (05440834)
- Filing history for MITCHELL CONTRACTING (NORTH WEST) LIMITED (05440834)
- People for MITCHELL CONTRACTING (NORTH WEST) LIMITED (05440834)
- Charges for MITCHELL CONTRACTING (NORTH WEST) LIMITED (05440834)
- More for MITCHELL CONTRACTING (NORTH WEST) LIMITED (05440834)
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) |
---|---|---|---|
03 Jul 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Thomas Mitchell on 1 October 2009 | |
08 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
21 Aug 2009 | 363a | Return made up to 29/04/09; full list of members | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
21 Oct 2008 | 363s | Return made up to 29/04/08; no change of members | |
15 Jan 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
14 Jul 2007 | 363s |
Return made up to 29/04/07; no change of members
|
|
28 Apr 2007 | 225 | Accounting reference date extended from 30/04/07 to 30/06/07 | |
30 Mar 2007 | AA | Accounts for a dormant company made up to 30 April 2006 | |
02 Jun 2006 | 363s | Return made up to 29/04/06; full list of members | |
06 Jun 2005 | 88(2)R | Ad 29/04/05--------- £ si 10@1=10 £ ic 90/100 | |
06 Jun 2005 | 88(2)R | Ad 29/04/05--------- £ si 89@1=89 £ ic 1/90 | |
06 Jun 2005 | 287 | Registered office changed on 06/06/05 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP | |
06 Jun 2005 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2005 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2005 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2005 | 288b | Director resigned | |
06 Jun 2005 | 288b | Secretary resigned | |
06 Jun 2005 | 288a | New director appointed |