MITIE ENGINEERING LIMITED

Company Documents

DateDescription
30/11/2230 November 2022 Final Gazette dissolved following liquidation

View Document

30/11/2230 November 2022 Final Gazette dissolved following liquidation

View Document

10/11/2110 November 2021 Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Declaration of solvency

View Document

11/10/2111 October 2021 Registered office address changed from Level 12 the Shard 32 London Bridge Street London England SE1 9SG England to 30 Finsbury Square London EC2A 1AG on 2021-10-11

View Document

11/10/2111 October 2021 Appointment of a voluntary liquidator

View Document

17/04/1917 April 2019 ADOPT ARTICLES 29/03/2019

View Document

29/03/1929 March 2019 SOLVENCY STATEMENT DATED 27/03/19

View Document

29/03/1929 March 2019 STATEMENT BY DIRECTORS

View Document

29/03/1929 March 2019 29/03/19 STATEMENT OF CAPITAL GBP 5.00

View Document

29/03/1929 March 2019 REDUCE ISSUED CAPITAL 27/03/2019

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MATTHEW IDLE

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLUMBERGER

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MRS REBECCA FAULKINER

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SKOULDING

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / UTILYX ASSET MANAGEMENT LIMITED / 20/03/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GODDARD DICKINSON / 12/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLUMBERGER / 12/02/2018

View Document

15/02/1815 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 12/02/2018

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM, 1 HARLEQUIN OFFICE PARK, FIELDFARE, EMERSONS GREEN, BRISTOL, ENGLAND, BS16 7FN

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR PETER JOHN GODDARD DICKINSON

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM STRUDWICK

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/03/164 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 SECOND FILING FOR FORM AP01

View Document

12/03/1512 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHERRIFFS

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, AVON, BS16 7FH

View Document

05/11/135 November 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

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIVEY

View Document

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED PETER IAIN MAYNARD SKOULDING

View Document

02/03/122 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAXTER

View Document

09/01/129 January 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 ENGLAND

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

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

View Document

08/03/108 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LEE STRUDWICK / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY TIVEY / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHERRIFFS / 10/11/2009

View Document

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

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WINTER

View Document

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

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WHITE

View Document

18/03/0818 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

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

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 01/03/07; 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

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

View Document

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

View Document

03/10/063 October 2006 ARTICLES OF ASSOCIATION

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/0514 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0514 January 2005 £ NC 1000/1000000 10/0

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0514 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/0514 January 2005 NC INC ALREADY ADJUSTED 10/01/05

View Document

14/01/0514 January 2005 NC INC ALREADY ADJUSTED 10/01/05

View Document

23/09/0423 September 2004 COMPANY NAME CHANGED MITIE (42) LIMITED CERTIFICATE ISSUED ON 23/09/04

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 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