London
EC2A 1AG
Director Name | Mr Matthew Robert Peacock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2021(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2006(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 30 November 2022) |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Ian Reginald Stewart |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lullingworth Stroud Road Painswick Gloucestershire GL6 6UT Wales |
Director Name | Ruby McGregor-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monarch Court The Brooms Emersons Green Bristol BS16 7FH |
Secretary Name | Corina Katherine Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Ainslie's Cottage 30b Belvedere, Lansdown Bath Avon BA1 5HR |
Director Name | Leslie Kenneth Herbert |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 2008) |
Role | Company Director |
Correspondence Address | Meadowside Spring Lane Cold Ash Berkshire RG18 9PL |
Director Name | Michael Jay Oppenheim |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 2008) |
Role | Company Director |
Correspondence Address | 11 Bridge View Court 19 Grange Road London SE1 3BT |
Director Name | David James Ash |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | 132 Brampton Road Bexleyheath Kent DA7 4SU |
Director Name | Suzanne Claire Baxter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Ms Lorraine Dawn Barnet |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Robert Ian Cattell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Martyn Alexander Freeman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(7 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 19 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mr James Henry John Gilding |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Richard John Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Matthew Idle |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Simon Charles Kirkpatrick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mitie.com |
---|---|
Email address | [email protected] |
Telephone | 0117 9708800 |
Telephone region | Bristol |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
134k at £1 | Mitie Facilities Services LTD 67.00% Ordinary A |
---|---|
6.5k at £1 | Mitie Facilities Services LTD 3.25% Ordinary B |
59.5k at £1 | Mitie Group PLC 29.75% Ordinary B |
1 at £1 | Mitie Group PLC 0.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £1,877,000 |
Gross Profit | £317,000 |
Net Worth | -£298,000 |
Current Liabilities | £783,000 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2022 | Return of final meeting in a members' voluntary winding up (9 pages) |
10 November 2021 | Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG (2 pages) |
12 October 2021 | Declaration of solvency (5 pages) |
12 October 2021 | Resolutions
|
11 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 11 October 2021 (2 pages) |
8 October 2021 | Appointment of a voluntary liquidator (3 pages) |
31 August 2021 | Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page) |
26 August 2021 | Appointment of Mr Matthew Robert Peacock as a director on 26 August 2021 (2 pages) |
15 April 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
3 March 2021 | Resolutions
|
3 March 2021 | Memorandum and Articles of Association (12 pages) |
31 January 2021 | Termination of appointment of James Henry John Gilding as a director on 29 January 2021 (1 page) |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 June 2020 | Director's details changed for Mr James Henry John Gilding on 1 July 2017 (2 pages) |
27 February 2020 | Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 (2 pages) |
31 January 2020 | Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
|
31 January 2020 | Termination of appointment of Matthew Idle as a director on 29 January 2020 (1 page) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
24 January 2019 | Appointment of Matthew Idle as a director on 18 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Richard John Blumberger as a director on 18 January 2019 (1 page) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
15 March 2018 | Director's details changed for Mr James Henry John Gilding on 14 March 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Peter John Goddard Dickinson on 12 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Richard John Blumberger on 12 February 2018 (2 pages) |
15 February 2018 | Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 (1 page) |
13 February 2018 | Change of details for Mitie Limited as a person with significant control on 12 February 2018 (2 pages) |
12 February 2018 | Registered 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 2018 | Change of details for Mitie Facilities Services Limited as a person with significant control on 15 January 2018 (2 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (13 pages) |
25 October 2017 | Cessation of Mitie Group Plc as a person with significant control on 18 October 2017 (1 page) |
25 October 2017 | Cessation of Mitie Group Plc as a person with significant control on 18 October 2017 (1 page) |
23 October 2017 | Change of details for Mitie Facilities Services Limited as a person with significant control on 18 October 2017 (2 pages) |
23 October 2017 | Change of details for Mitie Facilities Services Limited as a person with significant control on 18 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
26 April 2017 | Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Peter Dickinson as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Peter Dickinson as a director on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017 (1 page) |
14 March 2017 | Termination of appointment of Robert Ian Cattell as a director on 13 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Robert Ian Cattell as a director on 13 February 2017 (1 page) |
3 October 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (26 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (26 pages) |
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
17 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
17 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
30 April 2015 | Appointment of Mr James Henry John Gilding as a director on 27 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr James Henry John Gilding as a director on 27 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Lorraine Dawn Barnet as a director on 27 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Lorraine Dawn Barnet as a director on 27 April 2015 (1 page) |
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
1 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
1 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
25 April 2014 | Director's details changed for Martyn Alexander Freeman on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Martyn Alexander Freeman on 25 April 2014 (2 pages) |
31 March 2014 | Director's details changed for Robert Ian Cattell on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Martyn Alexander Freeman on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Lorraine Dawn Barnet on 20 January 2014 (2 pages) |
31 March 2014 | Director's details changed for Martyn Alexander Freeman on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Lorraine Dawn Barnet on 20 January 2014 (2 pages) |
31 March 2014 | Director's details changed for Robert Ian Cattell on 27 March 2014 (2 pages) |
7 February 2014 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page) |
7 February 2014 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from , 8 Monarch Court, the Brooms, Emersons Green, Bristol, BS16 7FH on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page) |
7 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
15 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
2 April 2012 | Appointment of Lorraine Dawn Barnet as a director (2 pages) |
2 April 2012 | Appointment of Lorraine Dawn Barnet as a director (2 pages) |
26 March 2012 | Appointment of Robert Ian Cattell as a director (2 pages) |
26 March 2012 | Appointment of Martyn Alexander Freeman as a director (2 pages) |
26 March 2012 | Appointment of Robert Ian Cattell as a director (2 pages) |
26 March 2012 | Termination of appointment of Ruby Mcgregor-Smith as a director (1 page) |
26 March 2012 | Termination of appointment of Ruby Mcgregor-Smith as a director (1 page) |
26 March 2012 | Appointment of Martyn Alexander Freeman as a director (2 pages) |
10 February 2012 | Termination of appointment of Suzanne Baxter as a director (1 page) |
10 February 2012 | Termination of appointment of Suzanne Baxter as a director (1 page) |
20 October 2011 | Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN (1 page) |
20 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN (1 page) |
9 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
25 January 2011 | Register inspection address has been changed (1 page) |
25 January 2011 | Register inspection address has been changed (1 page) |
6 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
5 November 2009 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages) |
8 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
8 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
16 April 2009 | Appointment terminated director david ash (1 page) |
16 April 2009 | Appointment terminated director david ash (1 page) |
23 September 2008 | Full accounts made up to 31 March 2008 (24 pages) |
23 September 2008 | Full accounts made up to 31 March 2008 (24 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (14 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (14 pages) |
11 June 2008 | Appointment terminated director leslie herbert (1 page) |
11 June 2008 | Appointment terminated director leslie herbert (1 page) |
4 February 2008 | Nc inc already adjusted 15/01/08 (1 page) |
4 February 2008 | Nc inc already adjusted 15/01/08 (1 page) |
4 February 2008 | Resolutions
|
4 February 2008 | Ad 15/01/08--------- £ si 1@1=1 £ ic 200000/200001 (2 pages) |
4 February 2008 | Ad 15/01/08--------- £ si 1@1=1 £ ic 200000/200001 (2 pages) |
4 February 2008 | Resolutions
|
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Full accounts made up to 31 March 2007 (25 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (25 pages) |
4 September 2007 | Return made up to 01/09/07; full list of members (10 pages) |
4 September 2007 | Return made up to 01/09/07; full list of members (10 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
3 February 2007 | Director's particulars changed (1 page) |
3 February 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Secretary's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Secretary's particulars changed (1 page) |
13 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
17 October 2006 | Return made up to 01/09/06; full list of members (16 pages) |
17 October 2006 | Return made up to 01/09/06; full list of members (16 pages) |
3 October 2006 | Memorandum and Articles of Association (12 pages) |
3 October 2006 | Memorandum and Articles of Association (12 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
21 October 2005 | Return made up to 10/09/05; full list of members (8 pages) |
21 October 2005 | Return made up to 10/09/05; full list of members (8 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
3 June 2005 | Nc inc already adjusted 04/05/05 (2 pages) |
3 June 2005 | Nc inc already adjusted 04/05/05 (2 pages) |
3 June 2005 | Nc inc already adjusted 04/05/05 (2 pages) |
3 June 2005 | Nc inc already adjusted 04/05/05 (2 pages) |
16 May 2005 | Ad 04/05/05--------- £ si 66000@1=66000 £ ic 134000/200000 (2 pages) |
16 May 2005 | New director appointed (3 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Ad 04/05/05--------- £ si 133999@1=133999 £ ic 1/134000 (2 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | Ad 04/05/05--------- £ si 66000@1=66000 £ ic 134000/200000 (2 pages) |
16 May 2005 | New director appointed (3 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | Ad 04/05/05--------- £ si 133999@1=133999 £ ic 1/134000 (2 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | Resolutions
|
9 March 2005 | Company name changed mitie (45) LIMITED\certificate issued on 09/03/05 (2 pages) |
9 March 2005 | Company name changed mitie (45) LIMITED\certificate issued on 09/03/05 (2 pages) |
22 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
22 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
29 September 2004 | New director appointed (7 pages) |
29 September 2004 | New director appointed (7 pages) |
24 September 2004 | New director appointed (6 pages) |
24 September 2004 | New director appointed (6 pages) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Incorporation (17 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Incorporation (17 pages) |