MITCHELL & NESS INTERNATIONAL LIMITED
Company number 06818077
- Company Overview for MITCHELL & NESS INTERNATIONAL LIMITED (06818077)
- Filing history for MITCHELL & NESS INTERNATIONAL LIMITED (06818077)
- People for MITCHELL & NESS INTERNATIONAL LIMITED (06818077)
- Charges for MITCHELL & NESS INTERNATIONAL LIMITED (06818077)
- More for MITCHELL & NESS INTERNATIONAL LIMITED (06818077)
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
|
|
05 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 22 March 2013
|
|
18 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
18 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 13 December 2011
|
|
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
|
|
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 |