MITIE T S 2 LIMITED

Company Documents

DateDescription
15/03/2415 March 2024 Final Gazette dissolved following liquidation

View Document

15/03/2415 March 2024 Final Gazette dissolved following liquidation

View Document

15/12/2315 December 2023 Return of final meeting in a members' voluntary winding up

View Document

16/08/2316 August 2023 Appointment of a voluntary liquidator

View Document

08/08/238 August 2023 Declaration of solvency

View Document

05/08/235 August 2023 Removal of liquidator by court order

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

23/03/2323 March 2023 Declaration of solvency

View Document

23/03/2323 March 2023 Appointment of a voluntary liquidator

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Statement of capital on 2023-02-07

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MATTHEW IDLE

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

22/03/1822 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN BONTHRON / 14/03/2018

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR PETER JOHN GODDARD DICKINSON

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SKOULDING

View Document

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

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MITIE 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

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MITIE FACILITIES SERVICES LIMITED / 15/01/2018

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

06/11/166 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED PETER IAIN MAYNARD SKOULDING

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL BESWICK

View Document

01/06/161 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR RUBY MCGREGOR-SMITH

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED NIGEL LLOYD BESWICK

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MRS GILLIAN BONTHRON

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAXTER

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/08/1513 August 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/05/1429 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUBY MCGREGOR-SMITH / 25/04/2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLAIRE BAXTER / 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

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/06/1314 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/07/124 July 2012 DIRECTOR APPOINTED RUBY MCGREGOR-SMITH

View Document

28/05/1228 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR MITIE ADMINISTRATION 2 LIMITED

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR MITIE ADMINISTRATION 1 LIMITED

View Document

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

View Document

02/06/112 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

19/04/1019 April 2010 ADOPT ARTICLES 23/03/2010

View Document

14/11/0914 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

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

View Document

09/09/099 September 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MITIE ADMINISTRATION 1 LIMITED

View Document

02/06/082 June 2008 SECRETARY APPOINTED MITIE COMPANY SECRETARIAL SERVICES LIMITED

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR RUBY MCGREGOR-SMITH

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY ADELE CROWLEY

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MITIE ADMINISTRATION 2 LIMITED

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED SUZANNE CLAIRE BAXTER

View Document

28/05/0828 May 2008 SECRETARY APPOINTED ADELE LOUISE CROWLEY

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED RUBY MCGREGOR-SMITH

View Document

22/05/0822 May 2008 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