Having been setup in 2007, Mutual Solutions Ltd have registered office in Ringwood, it's status at Companies House is "Active". Linton-miller, Angela Amanda, Miller, Gary Hugh, Cole, Andrew William are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LINTON-MILLER, Angela Amanda | 31 January 2017 | - | 1 |
MILLER, Gary Hugh | 14 March 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Andrew William | 14 March 2007 | 31 March 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 30 June 2020 | |
CH01 - Change of particulars for director | 30 June 2020 | |
AD01 - Change of registered office address | 30 June 2020 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 29 March 2019 | |
AD01 - Change of registered office address | 08 March 2019 | |
AA - Annual Accounts | 29 September 2018 | |
AA01 - Change of accounting reference date | 29 June 2018 | |
CS01 - N/A | 10 April 2018 | |
AA01 - Change of accounting reference date | 13 June 2017 | |
DISS40 - Notice of striking-off action discontinued | 01 April 2017 | |
CS01 - N/A | 30 March 2017 | |
AD01 - Change of registered office address | 30 March 2017 | |
AA - Annual Accounts | 30 March 2017 | |
TM02 - Termination of appointment of secretary | 30 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2017 | |
AP01 - Appointment of director | 31 January 2017 | |
AR01 - Annual Return | 17 March 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 07 April 2015 | |
MR01 - N/A | 13 January 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 25 April 2014 | |
MR01 - N/A | 07 March 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
AA01 - Change of accounting reference date | 22 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 February 2010 | |
AA - Annual Accounts | 30 January 2010 | |
MG01 - Particulars of a mortgage or charge | 27 October 2009 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 22 December 2008 | |
395 - Particulars of a mortgage or charge | 10 June 2008 | |
363s - Annual Return | 23 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 May 2007 | |
288b - Notice of resignation of directors or secretaries | 15 May 2007 | |
288a - Notice of appointment of directors or secretaries | 15 May 2007 | |
288a - Notice of appointment of directors or secretaries | 15 May 2007 | |
287 - Change in situation or address of Registered Office | 15 May 2007 | |
NEWINC - New incorporation documents | 27 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 December 2014 | Outstanding |
N/A |
A registered charge | 05 March 2014 | Outstanding |
N/A |
Debenture | 23 October 2009 | Outstanding |
N/A |
Debenture | 09 June 2008 | Fully Satisfied |
N/A |