MITIE BUILDING SERVICES LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/142 September 2014 APPLICATION FOR STRIKING-OFF

View Document

20/08/1420 August 2014 REDUCE ISSUED CAPITAL 17/03/2014

View Document

20/08/1420 August 2014 SOLVENCY STATEMENT DATED 17/03/14

View Document

20/08/1420 August 2014 STATEMENT BY DIRECTORS

View Document

20/08/1420 August 2014 20/08/14 STATEMENT OF CAPITAL GBP 1

View Document

30/06/1430 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

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

View Document

25/09/1325 September 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

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

View Document

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUBY MCGREGOR-SMITH

View Document

09/01/129 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

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

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

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

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

View Document

17/05/1017 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

23/10/0723 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

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

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

09/06/049 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM:
THE STABLE BLOCK
BARLEY WOOD
WRINGTON
AVON 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 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

13/05/0213 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 SECRETARY 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

14/05/0114 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

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

View Document

12/05/0012 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

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

View Document

06/07/986 July 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/08/9530 August 1995 NEW SECRETARY APPOINTED

View Document

12/05/9512 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/05/9411 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9411 May 1994 RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/10/9315 October 1993 COMPANY NAME CHANGED
MITIE SUPPORT SERVICES LIMITED
CERTIFICATE ISSUED ON 18/10/93

View Document

12/05/9312 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/10/926 October 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/09/92

View Document

06/10/926 October 1992 ￯﾿ᄑ NC 1000/100000
21/09/92

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 NEW DIRECTOR APPOINTED

View Document

28/08/9228 August 1992 NEW DIRECTOR APPOINTED

View Document

28/08/9228 August 1992 NEW DIRECTOR APPOINTED

View Document

28/08/9228 August 1992 NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 COMPANY NAME CHANGED
MAINDUO LIMITED
CERTIFICATE ISSUED ON 11/08/92

View Document

22/07/9222 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9222 July 1992 REGISTERED OFFICE CHANGED ON 22/07/92 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 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