Company NameMitie Engineering Limited
Company StatusDissolved
Company Number05077998
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years ago)
Dissolution Date30 November 2022 (1 year, 4 months ago)
Previous NameMitie (42) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(13 years, 8 months after company formation)
Appointment Duration5 years (closed 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMrs Rebecca Faulkiner
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2018(14 years after company formation)
Appointment Duration4 years, 8 months (closed 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Matthew Robert Peacock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2021(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 June 2006(2 years, 3 months after company formation)
Appointment Duration16 years, 5 months (closed 30 November 2022)
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameRuby McGregor-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court
The Brooms Emersons Green
Bristol
BS16 7FH
Director NameMr Ian Reginald Stewart
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLullingworth
Stroud Road
Painswick
Gloucestershire
GL6 6UT
Wales
Secretary NameCorina Katherine Ross
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleSecretary
Correspondence AddressAinslie's Cottage
30b Belvedere, Lansdown
Bath
Avon
BA1 5HR
Director NameMr Andrew Terence White
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(9 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pinevillas
Longmoor Road Greatham
Nr Liss
Hampshire
GU33 6AN
Director NameMr Andrew Richard Winter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Littleheath Road
South Croydon
Surrey
CR2 7SG
Director NameAdam Lee Strudwick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(1 year, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 November 2017)
RoleCompany Director
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameMr Colin Stewart Acheson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Sycamore Road
Farnborough
Hampshire
GU14 6RQ
Director NameMr Michael Anthony Tivey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameSuzanne Claire Baxter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameRobert Sherriffs
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(3 years after company formation)
Appointment Duration6 years (resigned 05 April 2013)
RoleCompany Director
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NamePeter Iain Maynard Skoulding
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(8 years after company formation)
Appointment Duration5 years, 11 months (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMatthew Idle
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemitie.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

255k at £1Utilyx Asset Management LTD
51.00%
Ordinary A
245k at £1Mitie Group PLC
49.00%
Ordinary B
1 at £1Mitie Group PLC
0.00%
Ordinary C

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 November 2022Final Gazette dissolved following liquidation (1 page)
31 August 2022Return of final meeting in a members' voluntary winding up (9 pages)
10 November 2021Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG (2 pages)
11 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-30
(1 page)
11 October 2021Appointment of a voluntary liquidator (3 pages)
11 October 2021Registered 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 11 October 2021 (2 pages)
11 October 2021Declaration of solvency (5 pages)
31 August 2021Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page)
26 August 2021Appointment of Mr Matthew Robert Peacock as a director on 26 August 2021 (2 pages)
15 April 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
9 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
27 February 2020Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 (2 pages)
31 January 2020Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
31 January 2020Termination of appointment of Matthew Idle as a director on 29 January 2020 (1 page)
10 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (170 pages)
10 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages)
10 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
10 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
9 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
15 July 2019Director's details changed for Mrs Rebecca Faulkiner on 15 July 2019 (2 pages)
17 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 March 2019Statement by Directors (1 page)
29 March 2019Statement of capital on 29 March 2019
  • GBP 5.00
(3 pages)
29 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2019Solvency Statement dated 27/03/19 (1 page)
24 January 2019Termination of appointment of Richard John Blumberger as a director on 18 January 2019 (1 page)
24 January 2019Appointment of Matthew Idle as a director on 18 January 2019 (2 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
11 October 2018Confirmation statement made on 30 September 2018 with updates (3 pages)
4 April 2018Appointment of Mrs Rebecca Faulkiner as a director on 4 April 2018 (2 pages)
27 March 2018Termination of appointment of Peter Iain Maynard Skoulding as a director on 23 February 2018 (1 page)
27 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
21 March 2018Change of details for Utilyx Asset Management Limited as a person with significant control on 20 March 2018 (2 pages)
28 February 2018Director's details changed for Mr Peter John Goddard Dickinson on 12 February 2018 (2 pages)
27 February 2018Director's details changed for Mr Richard John Blumberger on 12 February 2018 (2 pages)
15 February 2018Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 (1 page)
12 February 2018Registered office address changed from , 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 12 February 2018 (1 page)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
5 December 2017Appointment of Mr Peter John Goddard Dickinson as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Mr Peter John Goddard Dickinson as a director on 1 December 2017 (2 pages)
4 December 2017Termination of appointment of Adam Lee Strudwick as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Adam Lee Strudwick as a director on 30 November 2017 (1 page)
26 April 2017Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages)
26 April 2017Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 500,001
(5 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 500,001
(5 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Peter Skoulding
(5 pages)
20 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Peter Skoulding
(5 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500,001
(5 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500,001
(5 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500,001
(5 pages)
16 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500,001
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500,001
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500,001
(5 pages)
14 February 2014Termination of appointment of Robert Sherriffs as a director (1 page)
14 February 2014Termination of appointment of Robert Sherriffs as a director (1 page)
7 February 2014Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page)
7 February 2014Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page)
20 January 2014Registered office address changed from , 8 Monarch Court, the Brooms, Emersons Green, Bristol, Avon, BS16 7FH on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol Avon BS16 7FH on 20 January 2014 (1 page)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 August 2013Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013 (2 pages)
23 August 2013Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013 (2 pages)
3 July 2013Termination of appointment of Michael Tivey as a director (1 page)
3 July 2013Termination of appointment of Michael Tivey as a director (1 page)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
30 March 2012Appointment of Peter Iain Maynard Skoulding as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 16/04/2015
(3 pages)
30 March 2012Appointment of Peter Iain Maynard Skoulding as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 16/04/2015
(3 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
10 January 2012Termination of appointment of Suzanne Baxter as a director (1 page)
10 January 2012Termination of appointment of Suzanne Baxter as a director (1 page)
9 January 2012Termination of appointment of Ruby Mcgregor-Smith as a director (1 page)
9 January 2012Termination of appointment of Ruby Mcgregor-Smith as a director (1 page)
20 October 2011Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England (1 page)
20 October 2011Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England (1 page)
9 September 2011Full accounts made up to 31 March 2011 (16 pages)
9 September 2011Full accounts made up to 31 March 2011 (16 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (11 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (11 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (11 pages)
25 January 2011Register inspection address has been changed (1 page)
25 January 2011Register inspection address has been changed (1 page)
11 August 2010Full accounts made up to 31 March 2010 (20 pages)
11 August 2010Full accounts made up to 31 March 2010 (20 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (17 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (17 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (17 pages)
10 November 2009Director's details changed for Robert Sherriffs on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Robert Sherriffs on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Adam Lee Strudwick on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Anthony Tivey on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Anthony Tivey on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Adam Lee Strudwick on 10 November 2009 (2 pages)
5 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
8 September 2009Full accounts made up to 31 March 2009 (21 pages)
8 September 2009Full accounts made up to 31 March 2009 (21 pages)
9 June 2009Return made up to 01/03/09; full list of members (15 pages)
9 June 2009Return made up to 01/03/09; full list of members (15 pages)
8 June 2009Appointment terminated director andrew winter (1 page)
8 June 2009Appointment terminated director andrew winter (1 page)
23 September 2008Full accounts made up to 31 March 2008 (21 pages)
23 September 2008Full accounts made up to 31 March 2008 (21 pages)
4 April 2008Appointment terminated director andrew white (1 page)
4 April 2008Appointment terminated director andrew white (1 page)
18 March 2008Return made up to 01/03/08; full list of members (16 pages)
18 March 2008Return made up to 01/03/08; full list of members (16 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 February 2008Ad 15/01/08--------- £ si 1@1=1 £ ic 500000/500001 (2 pages)
5 February 2008Nc inc already adjusted 15/01/08 (1 page)
5 February 2008Ad 15/01/08--------- £ si 1@1=1 £ ic 500000/500001 (2 pages)
5 February 2008Nc inc already adjusted 15/01/08 (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
4 October 2007Full accounts made up to 31 March 2007 (23 pages)
4 October 2007Full accounts made up to 31 March 2007 (23 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
24 April 2007Return made up to 01/03/07; full list of members (9 pages)
24 April 2007Return made up to 01/03/07; full list of members (9 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
2 January 2007Secretary's particulars changed (1 page)
2 January 2007Secretary's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
13 December 2006Full accounts made up to 31 March 2006 (21 pages)
13 December 2006Full accounts made up to 31 March 2006 (21 pages)
3 October 2006Memorandum and Articles of Association (12 pages)
3 October 2006Memorandum and Articles of Association (12 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006Secretary resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
28 March 2006Return made up to 01/03/06; full list of members (16 pages)
28 March 2006Return made up to 01/03/06; full list of members (16 pages)
9 February 2006Full accounts made up to 31 March 2005 (18 pages)
9 February 2006Full accounts made up to 31 March 2005 (18 pages)
27 September 2005New director appointed (4 pages)
27 September 2005New director appointed (4 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (3 pages)
27 September 2005New director appointed (3 pages)
27 September 2005New director appointed (3 pages)
27 September 2005New director appointed (3 pages)
27 September 2005New director appointed (2 pages)
13 April 2005Return made up to 18/03/05; full list of members (14 pages)
13 April 2005Return made up to 18/03/05; full list of members (14 pages)
14 January 2005New director appointed (3 pages)
14 January 2005Ad 10/01/05--------- £ si 245000@1=245000 £ ic 255000/500000 (2 pages)
14 January 2005New director appointed (3 pages)
14 January 2005Ad 10/01/05--------- £ si 245000@1=245000 £ ic 255000/500000 (2 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 January 2005Ad 10/01/05--------- £ si 254999@1=254999 £ ic 1/255000 (2 pages)
14 January 2005Nc inc already adjusted 10/01/05 (1 page)
14 January 2005Nc inc already adjusted 10/01/05 (1 page)
14 January 2005Nc inc already adjusted 10/01/05 (1 page)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 January 2005Nc inc already adjusted 10/01/05 (1 page)
14 January 2005Ad 10/01/05--------- £ si 254999@1=254999 £ ic 1/255000 (2 pages)
23 September 2004Company name changed mitie (42) LIMITED\certificate issued on 23/09/04 (2 pages)
23 September 2004Company name changed mitie (42) LIMITED\certificate issued on 23/09/04 (2 pages)
25 March 2004New director appointed (7 pages)
25 March 2004New director appointed (5 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004New director appointed (5 pages)
25 March 2004New director appointed (7 pages)
25 March 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Incorporation (17 pages)
18 March 2004Director resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Incorporation (17 pages)