- Company Overview for MITIE SECURITY SYSTEMS LIMITED (04052003)
- Filing history for MITIE SECURITY SYSTEMS LIMITED (04052003)
- People for MITIE SECURITY SYSTEMS LIMITED (04052003)
- Charges for MITIE SECURITY SYSTEMS LIMITED (04052003)
- More for MITIE SECURITY SYSTEMS LIMITED (04052003)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2016 | DS01 | Application to strike the company off the register | |
06 Sep 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
01 May 2015 | TM01 | Termination of appointment of Julian Spencer Tomlin as a director on 27 April 2015 | |
28 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
25 Apr 2014 | CH01 | Director's details changed for Martyn Alexander Freeman on 25 April 2014 | |
31 Mar 2014 | CH01 | Director's details changed for Martyn Alexander Freeman on 27 March 2014 | |
31 Mar 2014 | CH01 | Director's details changed for Mr Robert David Forsyth on 27 March 2014 | |
07 Feb 2014 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 | |
06 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
22 Jul 2013 | AA | Accounts made up to 31 March 2013 | |
01 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
03 Jul 2012 | AA | Accounts made up to 31 March 2012 | |
03 Apr 2012 | TM01 | Termination of appointment of Neville Goodman as a director | |
27 Mar 2012 | AP01 | Appointment of Robert David Forsyth as a director | |
27 Mar 2012 | TM01 | Termination of appointment of Simon Trimmer as a director | |
27 Mar 2012 | AP01 | Appointment of Martyn Alexander Freeman as a director | |
27 Mar 2012 | TM01 | Termination of appointment of Jeffrey Flanagan as a director | |
10 Feb 2012 | TM01 | Termination of appointment of Ruby Mcgregor-Smith as a director | |
10 Feb 2012 | TM01 | Termination of appointment of Suzanne Baxter as a director |