MITECH CLIENT SYSTEMS LIMITED

Company Documents

DateDescription
15/05/1415 May 2014 APPLICATION FOR STRIKING-OFF

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN ST.QUINTON

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAYNARD

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR VIM VITHALDAS

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR JOHN WHITEHEAD

View Document

10/05/1210 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB

View Document

27/04/1127 April 2011 SAIL ADDRESS CREATED

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR TIMOTHY SVEN MAYNARD

View Document

12/04/1012 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WINGFIELD

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM
ST ANTHONY'S HOUSE OXFORD SQUARE
OXFORD STREET
NEWBURY
BERKSHIRE
RG14 1JQ

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY JULIE FLETCHER

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM
ST ANTHONY'S HOUSE
OXFORD SQUARE OXFORD STREET
NEWBURY
BERKSHIRE
RG14 1JQ

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM:
GILFORD HOUSE THE VALLEY CENTRE
GORDON ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE HP13 6EQ

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 AUDITOR'S RESIGNATION

View Document

15/12/0515 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM:
BATHURST HOUSE
BATHURST WALK
IVER
BUCKINGHAMSHIRE SL0 9BH

View Document

07/11/017 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM:
COLLINS HOUSE
32-38 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE SL9 8EL

View Document

19/01/0019 January 2000 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/04/997 April 1999 COMPANY NAME CHANGED
BECKHILL CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 08/04/99

View Document

17/03/9917 March 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM:
HARRINGTON CHAMBERS 26 NORTH
JOHN STREET,
LIVERPOOL
L2 9RU

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 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