- Company Overview for MITCHELL HOLMES ASSOCIATES (NI) LIMITED (NI029099)
- Filing history for MITCHELL HOLMES ASSOCIATES (NI) LIMITED (NI029099)
- People for MITCHELL HOLMES ASSOCIATES (NI) LIMITED (NI029099)
- More for MITCHELL HOLMES ASSOCIATES (NI) LIMITED (NI029099)
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) |
---|---|---|---|
10 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2016 | DS01 | Application to strike the company off the register | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
21 Mar 2011 | CH03 | Secretary's details changed for Mr Richard Taylor Holmes on 1 October 2009 | |
21 Mar 2011 | CH01 | Director's details changed for Mr Richard Taylor Holmes on 1 October 2009 | |
21 Mar 2011 | AD04 | Register(s) moved to registered office address | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
19 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Jan 2010 | CH01 | Director's details changed for Isobel Janice Holmes on 1 October 2009 | |
19 Jan 2010 | CH03 | Secretary's details changed for Richard Taylor Holmes on 1 October 2009 | |
19 Jan 2010 | AD02 | Register inspection address has been changed | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Mar 2009 | 371SR(NI) | 05/01/09 | |
05 Feb 2009 | AC(NI) | 31/03/08 annual accts |