Advanced company searchLink opens in new window

MITCHELL & GRAHAM MANAGEMENT LTD

Company number 10477249

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2018 DS01 Application to strike the company off the register
20 Feb 2018 AA Micro company accounts made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
24 Jan 2018 AA01 Current accounting period extended from 30 November 2017 to 31 January 2018
22 Jun 2017 AD01 Registered office address changed from C/O Athelstan Accounting Turbine Business Centre, Coach Close Shireoaks Worksop S81 8AP England to 38 Potter Street C/O Athelstan Accounting Ltd Worksop Nottinghamshire S80 2AQ on 22 June 2017
10 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 100
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 January 2017
  • GBP 70.00
31 Jan 2017 SH02 Sub-division of shares on 5 January 2017
27 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division/change of comapny name 05/01/2017
18 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
11 Jan 2017 AD01 Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England to C/O Athelstan Accounting Turbine Business Centre, Coach Close Shireoaks Worksop S81 8AP on 11 January 2017
06 Jan 2017 AP01 Appointment of Mrs Paula Graham as a director on 5 January 2017
06 Jan 2017 TM01 Termination of appointment of Michael James Squirrell as a director on 5 January 2017
06 Jan 2017 AP01 Appointment of Hayley Emma Troop as a director on 5 January 2017
06 Jan 2017 AP01 Appointment of Mr Kieran John Mitchell as a director on 5 January 2017
06 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
04 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-14
  • GBP 1