MITIE ENGINEERING PROJECTS LIMITED

Company Documents

DateDescription
08/10/148 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 SAIL ADDRESS CHANGED FROM:
8 MONARCH COURT THE BROOMS
EMERSONS GREEN
BRISTOL
BS16 7FH
UNITED KINGDOM

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBSON / 25/04/2014

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

View Document

07/10/137 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED JUSTIN RIDLEY

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES TATTAN

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER KELLY

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED WILLIAM ROBSON

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAXTER

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR RUBY MCGREGOR-SMITH

View Document

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

View Document

11/10/1111 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR GLENN ALLEN

View Document

06/10/106 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/12/097 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RUSSELL KELLY / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN ALLEN / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS TATTAN / 10/11/2009

View Document

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

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/02/085 February 2008 NC INC ALREADY ADJUSTED 15/01/08

View Document

05/02/085 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

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

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/063 October 2006 ARTICLES OF ASSOCIATION

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: G OFFICE CHANGED 07/04/04 THE STABLE BLOCK, BARLEY WOOD WRINGTON WRINGTON AVON BS18 7SA

View Document

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

View Document

06/11/036 November 2003 RETURN MADE UP TO 24/10/03; 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

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0324 February 2003 � NC 1000/200000 03/02

View Document

24/02/0324 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/0324 February 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/02/0324 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NC INC ALREADY ADJUSTED 03/02/03

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 COMPANY NAME CHANGED MITIE (24) LIMITED CERTIFICATE ISSUED ON 18/12/02

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

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