-
MISCHIEF MAKERS LTD - The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG, United Kingdom
Company Information
- Company registration number
- 05590497
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Pinnacle 3rd Floor
- 73 King Street
- Manchester
- M2 4NG The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG UK
Management
- Managing Directors
- BAIRD, Joanne Lindsay
- ETCHELLS, Christopher Martin
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-10-12
- Age Of Company 2005-10-12 18 years
- SIC/NACE
- 93290
Ownership
- Beneficial Owners
- Mrs Joanne Lindsay Baird
- Mr Christopher Martin Etchells
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2017-10-31
- Last Return Made Up To:
- 2012-10-12
- Annual Return
- Due Date: 2019-10-25
- Last Date: 2018-10-11
-
MISCHIEF MAKERS LTD Company Description
- MISCHIEF MAKERS LTD is a ltd registered in United Kingdom with the Company reg no 05590497. Its current trading status is "live". It was registered 2005-10-12. It has declared SIC or NACE codes as "93290". It has 2 directors The latest accounts are filed up to 2012-10-31. The latest annual return was filed up to 2012-10-12.It can be contacted at The Pinnacle 3Rd Floor .
Get MISCHIEF MAKERS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mischief Makers Ltd - The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG, United Kingdom
- 2005-10-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MISCHIEF MAKERS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-members-return-of-final-meeting (2023-10-07) - LIQ13
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-12-13) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-29) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-21) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-01) - AD01
-
liquidation-voluntary-declaration-of-solvency (2019-10-31) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-10-31) - 600
-
resolution (2019-10-31) - RESOLUTIONS
-
change-account-reference-date-company-previous-extended (2019-04-08) - AA01
-
mortgage-satisfy-charge-full (2019-03-15) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-18) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-25) - AA
-
confirmation-statement-with-no-updates (2017-10-11) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-08) - AA
-
termination-director-company-with-name-termination-date (2016-05-27) - TM01
-
termination-secretary-company-with-name-termination-date (2016-05-27) - TM02
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-22) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-24) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-18) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-12) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-14) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-17) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-03-09) - AA
-
resolution (2009-03-12) - RESOLUTIONS
-
legacy (2009-03-12) - 123
-
legacy (2009-03-18) - 88(2)
-
change-person-director-company-with-change-date (2009-11-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-19) - AR01
keyboard_arrow_right 2008
-
legacy (2008-10-24) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-08-13) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-23) - 363s
-
accounts-with-accounts-type-dormant (2007-06-06) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-24) - 395
-
legacy (2006-11-10) - 363s
keyboard_arrow_right 2005
-
incorporation-company (2005-10-12) - NEWINC