Advanced company searchLink opens in new window

MITCHELL & NESS INTERNATIONAL LIMITED

Company number 06818077

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)
09 Sep 2013 AA Full accounts made up to 31 March 2013
11 Jun 2013 TM01 Termination of appointment of David Ellis as a director
11 Jun 2013 AP01 Appointment of Christopher James Short as a director
11 Jun 2013 AP03 Appointment of Gordon Lee as a secretary
12 Apr 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Apr 2013 SH01 Statement of capital following an allotment of shares on 22 March 2013
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2017,
18 Mar 2013 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 20
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2017.
18 Mar 2013 SH01 Statement of capital following an allotment of shares on 13 December 2011
  • GBP 72
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2017.
12 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
09 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 May 2012 AA Total exemption small company accounts made up to 31 March 2012
14 May 2012 SH01 Statement of capital following an allotment of shares on 18 January 2012
  • GBP 6
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2017.
04 May 2012 AP01 Appointment of Mr David Gareth Ellis as a director
04 May 2012 AP01 Appointment of Mrs Karla-Jane Britten as a director
04 May 2012 AP01 Appointment of Mr Theo Loucas as a director
10 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
16 Feb 2012 CH01 Director's details changed for Peter Robert Lee on 12 February 2012
14 Oct 2011 AP01 Appointment of Mr Jonathan Miller as a director
27 Jul 2011 AD01 Registered office address changed from Keble House Church End South Leigh Witney Oxon OX29 6UR on 27 July 2011
27 Jul 2011 TM02 Termination of appointment of Battlebridge Secretaries Limited as a secretary
20 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
15 Mar 2011 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011