- Company Overview for MITIE ADMINISTRATION 1 LIMITED (06537612)
- Filing history for MITIE ADMINISTRATION 1 LIMITED (06537612)
- People for MITIE ADMINISTRATION 1 LIMITED (06537612)
- More for MITIE ADMINISTRATION 1 LIMITED (06537612)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2014 | DS01 | Application to strike the company off the register | |
30 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
24 Mar 2014 | AP01 | Appointment of Peter Iain Maynard Skoulding as a director on 14 March 2014 | |
24 Mar 2014 | TM01 | Termination of appointment of Suzanne Claire Baxter as a director on 17 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 Dec 2013 | AA | Accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
05 Jan 2013 | AA | Accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
09 Jan 2012 | TM01 | Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012 | |
20 Oct 2011 | AD02 | Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN | |
05 Sep 2011 | AA | Accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
25 Jan 2011 | AD02 | Register inspection address has been changed | |
11 Oct 2010 | AA | Accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 | |
02 Sep 2009 | AA | Accounts made up to 31 March 2009 | |
10 Jun 2009 | 363a | Return made up to 18/03/09; full list of members | |
02 Jun 2008 | 288a | Secretary appointed mitie company secretarial services LIMITED | |
02 Jun 2008 | 288b | Appointment terminated secretary adele crowley | |
29 May 2008 | 288b | Appointment terminated secretary swift incorporations LIMITED |