COM:PACT COMMUNITY SERVICES LIMITED

Company Documents

DateDescription
14/05/1514 May 2015 DIRECTOR APPOINTED MR ANDREW JOHN HOGARTH

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN YATES

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE BLUNDELL

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR PHILLIP NEIL LEDGARD

View Document

06/05/156 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 02/06/2014

View Document

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 27/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW DOBELL / 27/03/2014

View Document

07/02/147 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
8 MONARCH COURT, THE BROOMS
EMERSONS GREEN
BRISTOL
BS16 7FH
UNITED KINGDOM

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/05/133 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/07/1213 July 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

20/10/1120 October 2011 SAIL ADDRESS CREATED

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 SECOND FILING FOR FORM SH01

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR COLIN ANDREW DOBELL

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED SUSAN YATES

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM INGESTRE COURT INGESTRE PLACE LONDON W1F 0JL

View Document

03/05/113 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARKE

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 8 MONARCH COURT THE BROOMS, EMERSONS GREEN BRISTOL BS16 7FH

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAXTER

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR RUBY MCGREGOR-SMITH

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED JOANNE BLUNDELL

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED JEFFREY PAUL FLANAGAN

View Document

20/08/1020 August 2010 COMPANY NAME CHANGED MITIE DORMANT (NO.2) LIMITED CERTIFICATE ISSUED ON 20/08/10

View Document

20/08/1020 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1024 June 2010 COMPANY NAME CHANGED MITIE LIMITED CERTIFICATE ISSUED ON 24/06/10

View Document

24/06/1024 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1019 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN CLARKE / 10/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLAIRE BAXTER / 05/11/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED JAMES IAN CLARKE

View Document

16/05/0816 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 S366A DISP HOLDING AGM 14/03/05

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 8 MONARCH COURT THE BROOMS EMERSONS GREEN BRISTOL BS16 7FH

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: THE STABLE BLOCK BARLEY WOOD WRINGTON BRISTOL BS18 7SA

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/02

View Document

22/08/0222 August 2002 ACC. REF. DATE EXTENDED FROM 16/03/03 TO 31/03/03

View Document

28/05/0228 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/01

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/03/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/96

View Document

28/01/9728 January 1997 EXEMPTION FROM APPOINTING AUDITORS 22/01/97

View Document

20/05/9620 May 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 COMPANY NAME CHANGED MITIE SECURE SERVICES LIMITED CERTIFICATE ISSUED ON 28/11/95

View Document

30/08/9530 August 1995 NEW SECRETARY APPOINTED

View Document

10/08/9510 August 1995 COMPANY NAME CHANGED SECURE CLEANING LIMITED CERTIFICATE ISSUED ON 11/08/95

View Document

07/07/957 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 16/03

View Document

03/07/953 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9519 June 1995 COMPANY NAME CHANGED AMPLEFIGURE LIMITED CERTIFICATE ISSUED ON 20/06/95

View Document

16/06/9516 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 REGISTERED OFFICE CHANGED ON 15/06/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/05/9512 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company