Based in Colne, Mitchell Interflex Ltd was established in 1992, it has a status of "Active". Currently we aren't aware of the number of employees at the Mitchell Interflex Ltd. The companies directors are listed as Mitchell, Lance Julian, Mitchell, Raymond, Samuels, Russell James at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITCHELL, Lance Julian | 09 July 1992 | - | 1 |
MITCHELL, Raymond | 09 July 1992 | 13 December 2005 | 1 |
SAMUELS, Russell James | 11 November 1999 | 24 January 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 June 2020 | |
AA - Annual Accounts | 17 January 2020 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 08 June 2018 | |
AA - Annual Accounts | 17 January 2018 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 22 December 2016 | |
MR04 - N/A | 06 October 2016 | |
MR04 - N/A | 28 July 2016 | |
MR01 - N/A | 12 July 2016 | |
AR01 - Annual Return | 02 June 2016 | |
AA - Annual Accounts | 20 January 2016 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 11 July 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 12 June 2012 | |
MG01 - Particulars of a mortgage or charge | 30 January 2012 | |
AA - Annual Accounts | 24 January 2012 | |
AR01 - Annual Return | 02 June 2011 | |
AA - Annual Accounts | 04 March 2011 | |
MG01 - Particulars of a mortgage or charge | 29 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 August 2010 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH03 - Change of particulars for secretary | 03 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2010 | |
AA - Annual Accounts | 03 December 2009 | |
363a - Annual Return | 16 June 2009 | |
AA - Annual Accounts | 25 March 2009 | |
363a - Annual Return | 30 May 2008 | |
288b - Notice of resignation of directors or secretaries | 01 February 2008 | |
AA - Annual Accounts | 18 December 2007 | |
363a - Annual Return | 30 May 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 30 May 2006 | |
288b - Notice of resignation of directors or secretaries | 20 December 2005 | |
AA - Annual Accounts | 08 December 2005 | |
395 - Particulars of a mortgage or charge | 02 September 2005 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 17 December 2004 | |
AA - Annual Accounts | 16 June 2004 | |
363s - Annual Return | 04 June 2004 | |
363s - Annual Return | 22 July 2003 | |
AA - Annual Accounts | 14 November 2002 | |
363s - Annual Return | 19 June 2002 | |
395 - Particulars of a mortgage or charge | 19 April 2002 | |
AA - Annual Accounts | 04 December 2001 | |
363s - Annual Return | 27 June 2001 | |
AA - Annual Accounts | 25 October 2000 | |
363s - Annual Return | 26 June 2000 | |
288a - Notice of appointment of directors or secretaries | 01 December 1999 | |
AA - Annual Accounts | 01 December 1999 | |
363s - Annual Return | 28 June 1999 | |
AA - Annual Accounts | 15 December 1998 | |
363s - Annual Return | 26 June 1998 | |
395 - Particulars of a mortgage or charge | 22 April 1998 | |
AA - Annual Accounts | 10 November 1997 | |
363s - Annual Return | 30 June 1997 | |
AA - Annual Accounts | 04 June 1997 | |
363s - Annual Return | 27 June 1996 | |
AA - Annual Accounts | 19 April 1996 | |
CERTNM - Change of name certificate | 11 March 1996 | |
CERTNM - Change of name certificate | 11 March 1996 | |
363s - Annual Return | 22 June 1995 | |
AA - Annual Accounts | 30 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 03 July 1994 | |
AA - Annual Accounts | 09 March 1994 | |
363s - Annual Return | 22 June 1993 | |
MEM/ARTS - N/A | 26 March 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 February 1993 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 30 October 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 30 October 1992 | |
88(2)P - N/A | 13 October 1992 | |
RESOLUTIONS - N/A | 08 October 1992 | |
395 - Particulars of a mortgage or charge | 24 September 1992 | |
RESOLUTIONS - N/A | 16 September 1992 | |
123 - Notice of increase in nominal capital | 16 September 1992 | |
MEM/ARTS - N/A | 10 September 1992 | |
288 - N/A | 21 August 1992 | |
288 - N/A | 21 August 1992 | |
288 - N/A | 21 August 1992 | |
288 - N/A | 21 August 1992 | |
287 - Change in situation or address of Registered Office | 21 August 1992 | |
CERTNM - Change of name certificate | 19 August 1992 | |
CERTNM - Change of name certificate | 19 August 1992 | |
NEWINC - New incorporation documents | 19 June 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 June 2016 | Outstanding |
N/A |
All assets debenture | 26 January 2012 | Fully Satisfied |
N/A |
Debenture | 24 January 2011 | Fully Satisfied |
N/A |
Legal charge | 31 August 2005 | Fully Satisfied |
N/A |
Legal charge | 08 April 2002 | Fully Satisfied |
N/A |
Legal mortgage | 09 April 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 18 September 1992 | Fully Satisfied |
N/A |