Having been setup in 2005, Mitcorp International Ltd have registered office in Brentford, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Mitcorp International Ltd. Baxter, Alison Lee, Baxter, Philip John, Baxter, Steven James, Bismarck, Anthony Michael Parris, Carter, David Robert are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAXTER, Alison Lee | 30 January 2008 | 13 December 2017 | 1 |
BAXTER, Philip John | 30 January 2008 | 14 October 2013 | 1 |
BAXTER, Steven James | 14 October 2013 | 12 December 2017 | 1 |
BISMARCK, Anthony Michael Parris | 30 August 2005 | 09 January 2007 | 1 |
CARTER, David Robert | 30 August 2005 | 30 August 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
AA - Annual Accounts | 08 January 2020 | |
CS01 - N/A | 03 September 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 31 August 2018 | |
TM01 - Termination of appointment of director | 30 August 2018 | |
AD01 - Change of registered office address | 30 August 2018 | |
AA - Annual Accounts | 25 January 2018 | |
AD01 - Change of registered office address | 29 December 2017 | |
AD01 - Change of registered office address | 29 December 2017 | |
TM01 - Termination of appointment of director | 29 December 2017 | |
AP01 - Appointment of director | 29 December 2017 | |
AP01 - Appointment of director | 29 December 2017 | |
AP01 - Appointment of director | 29 December 2017 | |
AP01 - Appointment of director | 29 December 2017 | |
AP01 - Appointment of director | 29 December 2017 | |
MR01 - N/A | 15 December 2017 | |
MR04 - N/A | 15 December 2017 | |
CS01 - N/A | 23 October 2017 | |
CH01 - Change of particulars for director | 07 June 2017 | |
AA - Annual Accounts | 27 February 2017 | |
CS01 - N/A | 06 September 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 15 September 2015 | |
AA - Annual Accounts | 03 March 2015 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 26 February 2014 | |
TM01 - Termination of appointment of director | 15 October 2013 | |
TM02 - Termination of appointment of secretary | 15 October 2013 | |
AP01 - Appointment of director | 15 October 2013 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 03 September 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 24 February 2011 | |
CH03 - Change of particulars for secretary | 16 December 2010 | |
AR01 - Annual Return | 03 November 2010 | |
CH01 - Change of particulars for director | 03 November 2010 | |
CH01 - Change of particulars for director | 03 November 2010 | |
AA - Annual Accounts | 02 March 2010 | |
AR01 - Annual Return | 23 November 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 21 October 2008 | |
225 - Change of Accounting Reference Date | 05 March 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 February 2008 | |
RESOLUTIONS - N/A | 07 February 2008 | |
288b - Notice of resignation of directors or secretaries | 07 February 2008 | |
288b - Notice of resignation of directors or secretaries | 07 February 2008 | |
288a - Notice of appointment of directors or secretaries | 07 February 2008 | |
288a - Notice of appointment of directors or secretaries | 07 February 2008 | |
287 - Change in situation or address of Registered Office | 07 February 2008 | |
395 - Particulars of a mortgage or charge | 06 February 2008 | |
AA - Annual Accounts | 28 December 2007 | |
363a - Annual Return | 31 August 2007 | |
288b - Notice of resignation of directors or secretaries | 28 August 2007 | |
288b - Notice of resignation of directors or secretaries | 19 April 2007 | |
363a - Annual Return | 06 September 2006 | |
225 - Change of Accounting Reference Date | 30 June 2006 | |
288a - Notice of appointment of directors or secretaries | 11 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 2005 | |
288a - Notice of appointment of directors or secretaries | 07 October 2005 | |
288a - Notice of appointment of directors or secretaries | 07 October 2005 | |
288a - Notice of appointment of directors or secretaries | 07 October 2005 | |
288b - Notice of resignation of directors or secretaries | 15 September 2005 | |
288b - Notice of resignation of directors or secretaries | 15 September 2005 | |
288b - Notice of resignation of directors or secretaries | 15 September 2005 | |
288a - Notice of appointment of directors or secretaries | 14 September 2005 | |
288a - Notice of appointment of directors or secretaries | 14 September 2005 | |
288a - Notice of appointment of directors or secretaries | 14 September 2005 | |
288b - Notice of resignation of directors or secretaries | 31 August 2005 | |
288b - Notice of resignation of directors or secretaries | 31 August 2005 | |
NEWINC - New incorporation documents | 30 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 December 2017 | Outstanding |
N/A |
Debenture | 30 January 2008 | Fully Satisfied |
N/A |