Company NameMitie Document Solutions Limited
Company StatusDissolved
Company Number05228364
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)
Dissolution Date30 November 2022 (1 year, 4 months ago)
Previous NameMitie (45) 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
Appointed19 April 2017(12 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(16 years, 11 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(1 year, 9 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 NameMr Ian Reginald Stewart
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLullingworth
Stroud Road
Painswick
Gloucestershire
GL6 6UT
Wales
Director NameRuby McGregor-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court
The Brooms Emersons Green
Bristol
BS16 7FH
Secretary NameCorina Katherine Ross
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleSecretary
Correspondence AddressAinslie's Cottage
30b Belvedere, Lansdown
Bath
Avon
BA1 5HR
Director NameLeslie Kenneth Herbert
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2008)
RoleCompany Director
Correspondence AddressMeadowside
Spring Lane
Cold Ash
Berkshire
RG18 9PL
Director NameMichael Jay Oppenheim
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2005(7 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2008)
RoleCompany Director
Correspondence Address11 Bridge View Court
19 Grange Road
London
SE1 3BT
Director NameDavid James Ash
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 2009)
RoleCompany Director
Correspondence Address132 Brampton Road
Bexleyheath
Kent
DA7 4SU
Director NameSuzanne Claire Baxter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameMs Lorraine Dawn Barnet
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameRobert Ian Cattell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMartyn Alexander Freeman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr James Henry John Gilding
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(10 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(12 years, 7 months 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, 4 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, 4 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
Appointed10 September 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemitie.com
Email address[email protected]
Telephone0117 9708800
Telephone regionBristol

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

134k at £1Mitie Facilities Services LTD
67.00%
Ordinary A
6.5k at £1Mitie Facilities Services LTD
3.25%
Ordinary B
59.5k at £1Mitie Group PLC
29.75%
Ordinary B
1 at £1Mitie Group PLC
0.00%
Ordinary C

Financials

Year2014
Turnover£1,877,000
Gross Profit£317,000
Net Worth-£298,000
Current Liabilities£783,000

Accounts

Latest Accounts31 March 2020 (4 years 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)
12 October 2021Declaration of solvency (5 pages)
12 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-30
(1 page)
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)
8 October 2021Appointment of a voluntary liquidator (3 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 (7 pages)
3 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
3 March 2021Memorandum and Articles of Association (12 pages)
31 January 2021Termination of appointment of James Henry John Gilding as a director on 29 January 2021 (1 page)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 June 2020Director's details changed for Mr James Henry John Gilding on 1 July 2017 (2 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 06/03/2020 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 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
9 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
24 January 2019Appointment of Matthew Idle as a director on 18 January 2019 (2 pages)
24 January 2019Termination of appointment of Richard John Blumberger as a director on 18 January 2019 (1 page)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
10 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
15 March 2018Director's details changed for Mr James Henry John Gilding on 14 March 2018 (2 pages)
27 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)
13 February 2018Change of details for Mitie Limited as a person with significant control on 12 February 2018 (2 pages)
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)
8 February 2018Change of details for Mitie Facilities Services Limited as a person with significant control on 15 January 2018 (2 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (13 pages)
25 October 2017Cessation of Mitie Group Plc as a person with significant control on 18 October 2017 (1 page)
25 October 2017Cessation of Mitie Group Plc as a person with significant control on 18 October 2017 (1 page)
23 October 2017Change of details for Mitie Facilities Services Limited as a person with significant control on 18 October 2017 (2 pages)
23 October 2017Change of details for Mitie Facilities Services Limited as a person with significant control on 18 October 2017 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
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)
20 April 2017Appointment of Mr Peter Dickinson as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Mr Peter Dickinson as a director on 19 April 2017 (2 pages)
19 April 2017Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017 (1 page)
19 April 2017Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017 (1 page)
14 March 2017Termination of appointment of Robert Ian Cattell as a director on 13 February 2017 (1 page)
14 March 2017Termination of appointment of Robert Ian Cattell as a director on 13 February 2017 (1 page)
3 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
24 August 2016Full accounts made up to 31 March 2016 (26 pages)
24 August 2016Full accounts made up to 31 March 2016 (26 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200,001
(7 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200,001
(7 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200,001
(7 pages)
17 August 2015Full accounts made up to 31 March 2015 (21 pages)
17 August 2015Full accounts made up to 31 March 2015 (21 pages)
30 April 2015Appointment of Mr James Henry John Gilding as a director on 27 April 2015 (2 pages)
30 April 2015Appointment of Mr James Henry John Gilding as a director on 27 April 2015 (2 pages)
30 April 2015Termination of appointment of Lorraine Dawn Barnet as a director on 27 April 2015 (1 page)
30 April 2015Termination of appointment of Lorraine Dawn Barnet as a director on 27 April 2015 (1 page)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 200,001
(7 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 200,001
(7 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 200,001
(7 pages)
1 September 2014Full accounts made up to 31 March 2014 (23 pages)
1 September 2014Full accounts made up to 31 March 2014 (23 pages)
25 April 2014Director's details changed for Martyn Alexander Freeman on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Martyn Alexander Freeman on 25 April 2014 (2 pages)
31 March 2014Director's details changed for Robert Ian Cattell on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Martyn Alexander Freeman on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Lorraine Dawn Barnet on 20 January 2014 (2 pages)
31 March 2014Director's details changed for Martyn Alexander Freeman on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Lorraine Dawn Barnet on 20 January 2014 (2 pages)
31 March 2014Director's details changed for Robert Ian Cattell on 27 March 2014 (2 pages)
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, BS16 7FH on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page)
7 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 200,001
(7 pages)
7 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 200,001
(7 pages)
7 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 200,001
(7 pages)
15 August 2013Full accounts made up to 31 March 2013 (18 pages)
15 August 2013Full accounts made up to 31 March 2013 (18 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
10 August 2012Full accounts made up to 31 March 2012 (19 pages)
10 August 2012Full accounts made up to 31 March 2012 (19 pages)
2 April 2012Appointment of Lorraine Dawn Barnet as a director (2 pages)
2 April 2012Appointment of Lorraine Dawn Barnet as a director (2 pages)
26 March 2012Appointment of Robert Ian Cattell as a director (2 pages)
26 March 2012Appointment of Martyn Alexander Freeman as a director (2 pages)
26 March 2012Appointment of Robert Ian Cattell as a director (2 pages)
26 March 2012Termination of appointment of Ruby Mcgregor-Smith as a director (1 page)
26 March 2012Termination of appointment of Ruby Mcgregor-Smith as a director (1 page)
26 March 2012Appointment of Martyn Alexander Freeman as a director (2 pages)
10 February 2012Termination of appointment of Suzanne Baxter as a director (1 page)
10 February 2012Termination of appointment of Suzanne Baxter 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 (1 page)
20 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
20 October 2011Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN (1 page)
9 September 2011Full accounts made up to 31 March 2011 (18 pages)
9 September 2011Full accounts made up to 31 March 2011 (18 pages)
25 January 2011Register inspection address has been changed (1 page)
25 January 2011Register inspection address has been changed (1 page)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
12 August 2010Full accounts made up to 31 March 2010 (21 pages)
12 August 2010Full accounts made up to 31 March 2010 (21 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 (20 pages)
8 September 2009Full accounts made up to 31 March 2009 (20 pages)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
16 April 2009Appointment terminated director david ash (1 page)
16 April 2009Appointment terminated director david ash (1 page)
23 September 2008Full accounts made up to 31 March 2008 (24 pages)
23 September 2008Full accounts made up to 31 March 2008 (24 pages)
9 September 2008Return made up to 01/09/08; full list of members (14 pages)
9 September 2008Return made up to 01/09/08; full list of members (14 pages)
11 June 2008Appointment terminated director leslie herbert (1 page)
11 June 2008Appointment terminated director leslie herbert (1 page)
4 February 2008Nc inc already adjusted 15/01/08 (1 page)
4 February 2008Nc inc already adjusted 15/01/08 (1 page)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 February 2008Ad 15/01/08--------- £ si 1@1=1 £ ic 200000/200001 (2 pages)
4 February 2008Ad 15/01/08--------- £ si 1@1=1 £ ic 200000/200001 (2 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (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 (25 pages)
4 October 2007Full accounts made up to 31 March 2007 (25 pages)
4 September 2007Return made up to 01/09/07; full list of members (10 pages)
4 September 2007Return made up to 01/09/07; full list of members (10 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
3 February 2007Director's particulars changed (1 page)
3 February 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Secretary's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Secretary's particulars changed (1 page)
13 December 2006Full accounts made up to 31 March 2006 (19 pages)
13 December 2006Full accounts made up to 31 March 2006 (19 pages)
17 October 2006Return made up to 01/09/06; full list of members (16 pages)
17 October 2006Return made up to 01/09/06; full list of members (16 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)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (2 pages)
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)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
21 October 2005Return made up to 10/09/05; full list of members (8 pages)
21 October 2005Return made up to 10/09/05; full list of members (8 pages)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 June 2005Nc inc already adjusted 04/05/05 (2 pages)
3 June 2005Nc inc already adjusted 04/05/05 (2 pages)
3 June 2005Nc inc already adjusted 04/05/05 (2 pages)
3 June 2005Nc inc already adjusted 04/05/05 (2 pages)
16 May 2005Ad 04/05/05--------- £ si 66000@1=66000 £ ic 134000/200000 (2 pages)
16 May 2005New director appointed (3 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005Ad 04/05/05--------- £ si 133999@1=133999 £ ic 1/134000 (2 pages)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 May 2005Ad 04/05/05--------- £ si 66000@1=66000 £ ic 134000/200000 (2 pages)
16 May 2005New director appointed (3 pages)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 May 2005Ad 04/05/05--------- £ si 133999@1=133999 £ ic 1/134000 (2 pages)
1 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2005Company name changed mitie (45) LIMITED\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed mitie (45) LIMITED\certificate issued on 09/03/05 (2 pages)
22 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
22 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
29 September 2004New director appointed (7 pages)
29 September 2004New director appointed (7 pages)
24 September 2004New director appointed (6 pages)
24 September 2004New director appointed (6 pages)
17 September 2004New secretary appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004Incorporation (17 pages)
10 September 2004Director resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Incorporation (17 pages)