MITIE ACCESS SYSTEMS LIMITED

Company Documents

DateDescription
01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER IAIN MAYNARD SKOULDING / 23/08/2013

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/11/122 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUBY MCGREGOR-SMITH

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAXTER

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/11/114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

20/10/1120 October 2011 SAIL ADDRESS CHANGED FROM:
1 HARLEQUIN OFFICE PARK, FIELDFARE
EMERSONS GREEN
BRISTOL
ENGLAND
BS16 7FN

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARKE

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED PETER IAIN MAYNARD SKOULDING

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

01/11/101 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

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

View Document

03/12/093 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

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

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLAIRE BAXTER / 05/11/2009

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

04/12/084 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

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

View Document

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

View Document

24/11/0624 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 AUDITOR'S RESIGNATION

View Document

01/08/061 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

17/11/0517 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

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

View Document

06/12/046 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM:
THE STABLE BLOCK
BARLEY WOOD
WRINGTON
BRISTOL BS40 5SA

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 COMPANY NAME CHANGED
MITIE GENERATION LIMITED
CERTIFICATE ISSUED ON 29/08/02

View Document

10/08/0210 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0226 July 2002 ￯﾿ᄑ IC 3516550/3516540
11/06/02
￯﾿ᄑ SR [email protected]=10

View Document

26/07/0226 July 2002 ￯﾿ᄑ IC 3516850/3516550
11/06/02
￯﾿ᄑ SR [email protected]=300

View Document

26/07/0226 July 2002 ￯﾿ᄑ IC 3514540/3506906
11/06/02
￯﾿ᄑ SR [email protected]=7633

View Document

26/07/0226 July 2002 ￯﾿ᄑ IC 3516540/3514540
11/06/02
￯﾿ᄑ SR [email protected]=2000

View Document

25/07/0225 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 COMPANY NAME CHANGED
MITIE ACCESS SYSTEMS LTD
CERTIFICATE ISSUED ON 23/07/02

View Document

28/06/0228 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

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

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

22/04/0022 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 COMPANY NAME CHANGED
MITIE PLANT HIRE LIMITED
CERTIFICATE ISSUED ON 24/08/99

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NC INC ALREADY ADJUSTED 19/02/98

View Document

24/02/9824 February 1998 ￯﾿ᄑ NC 3000000/5000000
19/02/98

View Document

20/02/9820 February 1998 SHARES AGREEMENT OTC

View Document

08/12/978 December 1997 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 NC INC ALREADY ADJUSTED 08/10/97

View Document

22/10/9722 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/10/97

View Document

22/10/9722 October 1997 ￯﾿ᄑ NC 2500000/3000000
08/10/97

View Document

22/10/9722 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/10/97

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

07/02/977 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 ￯﾿ᄑ NC 1000/2500000
21/01/97

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 NC INC ALREADY ADJUSTED 21/01/97

View Document

02/02/972 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/01/97

View Document

02/02/972 February 1997 ADOPT MEM AND ARTS 21/01/97

View Document

02/02/972 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/01/97

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/03/97

View Document

08/01/978 January 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/12/9623 December 1996 COMPANY NAME CHANGED
TAPEHIRE LIMITED
CERTIFICATE ISSUED ON 24/12/96

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 SECRETARY RESIGNED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information