MITIE QUEST TRUSTEE LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

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

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1127 January 2011 APPLICATION FOR STRIKING-OFF

View Document

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

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 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 DIRECTOR'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 SECRETARY RESIGNED

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

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

14/12/0514 December 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

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 17/05/04; 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 BS40 5SA

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

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

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0131 October 2001 AUD REMUNERATION 25/10/01

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 S386 DISP APP AUDS 25/10/01

View Document

31/10/0131 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0130 October 2001 COMPANY NAME CHANGED MITIE (TWELVE) LIMITED CERTIFICATE ISSUED ON 30/10/01

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0117 May 2001 Incorporation

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