MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED
Company number 00906936
- Company Overview for MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED (00906936)
- Filing history for MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED (00906936)
- People for MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED (00906936)
- Charges for MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED (00906936)
- More for MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED (00906936)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2012 | AD02 | Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol England BS16 7FN | |
22 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 18 January 2012
|
|
20 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 18 January 2012
|
|
17 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 18 January 2012
|
|
15 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 18 January 2012
|
|
29 Nov 2011 | AP01 | Appointment of Mr James Ian Clarke as a director | |
29 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
27 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
25 Jan 2011 | AD02 | Register inspection address has been changed | |
22 Oct 2010 | AP01 | Appointment of Mr Martin John Holt as a director | |
15 Oct 2010 | TM01 | Termination of appointment of Martin Holt as a director | |
13 Aug 2010 | TM01 | Termination of appointment of Christopher Payne as a director | |
11 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
02 Mar 2010 | CERTNM |
Company name changed dalkia energy & technical services LIMITED\certificate issued on 02/03/10
|
|
01 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2009 | AA03 | Resignation of an auditor | |
26 Sep 2009 | 288b | Appointment terminate, director and secretary paul barry stevens logged form | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from, elizabeth house, 56-60 london road, staines, middlesex, TW18 4BQ | |
24 Sep 2009 | 288b | Appointment terminated director jeffrey winterbottom | |
24 Sep 2009 | 288b | Appointment terminated director frederic pelege | |
24 Sep 2009 | 288a | Director appointed christopher richard payne | |
24 Sep 2009 | 288a | Director appointed peter frederick mosley | |
24 Sep 2009 | 288a | Secretary appointed mitie company secretarial services LIMITED |