MITCHELL SADLER LIMITED

09356212
AVALAND HOUSE, 110 LONDON ROAD, APSLEY, HEMEL HEMPSTEAD, HP3 9SD

Documents

Documents
Date Category Description Pages
24 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
01 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2018 accounts Annual Accounts 7 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2017 accounts Annual Accounts 9 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Aug 2016 officers Change of particulars for director (Stuart Andrew Jones) 2 Buy now
09 Aug 2016 officers Change of particulars for director (Amanda Jane Jones) 2 Buy now
25 Apr 2016 accounts Annual Accounts 6 Buy now
05 Jan 2016 annual-return Annual Return 4 Buy now
30 Oct 2015 officers Change of particulars for director (Stuart Andrew Jones) 2 Buy now
30 Oct 2015 officers Change of particulars for director (Amanda Jane Jones) 2 Buy now
31 Dec 2014 annual-return Annual Return 4 Buy now
17 Dec 2014 capital Return of Allotment of shares 3 Buy now
17 Dec 2014 officers Appointment of director (Amanda Jane Jones) 2 Buy now
17 Dec 2014 officers Appointment of director (Stuart Andrew Jones) 2 Buy now
16 Dec 2014 officers Termination of appointment of director (Ashok Kumar Bhardwaj) 1 Buy now
16 Dec 2014 incorporation Incorporation Company 28 Buy now