MITCH-STUART LIMITED

06528800
27 OLD GLOUCESTER STREET LONDON WC1N 3AX

Documents

Documents
Date Category Description Pages
06 Dec 2011 gazette Gazette Dissolved Voluntary 1 Buy now
23 Aug 2011 gazette Gazette Notice Voluntary 1 Buy now
12 Aug 2011 dissolution Dissolution Application Strike Off Company 2 Buy now
01 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 accounts Annual Accounts 9 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
26 Mar 2010 officers Change of particulars for director (Stuart Paskow) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Michelle Cohen) 2 Buy now
26 Mar 2010 address Change Sail Address Company 1 Buy now
14 Nov 2009 accounts Annual Accounts 9 Buy now
23 Mar 2009 annual-return Return made up to 10/03/09; full list of members 3 Buy now
25 Sep 2008 officers Secretary appointed alana babwah 2 Buy now
23 Sep 2008 officers Appointment Terminated Secretary john beattie 1 Buy now
23 Sep 2008 address Registered office changed on 23/09/2008 from the old studio high street west wycombe buckinghamshire HP14 3AB 1 Buy now
29 Mar 2008 capital Ad 14/03/08 gbp si 1000@1=1000 gbp ic 1/1001 2 Buy now
29 Mar 2008 officers Appointment Terminated Secretary temple secretaries LIMITED 1 Buy now
29 Mar 2008 officers Appointment Terminated Director company directors LIMITED 1 Buy now
29 Mar 2008 officers Secretary appointed john michael beattie 2 Buy now
29 Mar 2008 officers Director appointed stuart paskow 2 Buy now
29 Mar 2008 officers Director appointed michelle cohen 2 Buy now
10 Mar 2008 incorporation Incorporation Company 17 Buy now