- Company Overview for MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED (07094957)
- Filing history for MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED (07094957)
- People for MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED (07094957)
- Insolvency for MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED (07094957)
- More for MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED (07094957)
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) |
---|---|---|---|
20 Jan 2014 | AD01 | Registered office address changed from , 8 Monarch Court the Brooms, Emersons Green, Bristol, BS16 7FH on 20 January 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
22 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
06 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
30 Oct 2012 | TM01 | Termination of appointment of Martin Holt as a director | |
31 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
04 Jul 2012 | AP01 | Appointment of Ruby Mcgregor-Smith as a director | |
04 Jul 2012 | AP01 | Appointment of Suzanne Claire Baxter as a director | |
03 Apr 2012 | TM01 | Termination of appointment of Neville Goodman as a director | |
28 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
02 Dec 2011 | AP01 | Appointment of Mr James Ian Clarke as a director | |
02 Dec 2011 | TM01 | Termination of appointment of Mitie Administration 2 Limited as a director | |
02 Dec 2011 | TM01 | Termination of appointment of Suzanne Baxter as a director | |
02 Dec 2011 | TM01 | Termination of appointment of Mitie Administration 1 Limited as a director | |
27 Jul 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
25 Jan 2011 | AD02 | Register inspection address has been changed | |
03 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
13 Aug 2010 | TM01 | Termination of appointment of Christopher Payne as a director | |
19 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 22 March 2010
|
|
08 Apr 2010 | AP02 | Appointment of Mitie Administration 1 Limited as a director | |
08 Apr 2010 | AP01 | Appointment of Peter Freederick Mosley as a director | |
08 Apr 2010 | AP01 | Appointment of Christopher Richard Payne as a director | |
26 Mar 2010 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
26 Mar 2010 | TM01 | Termination of appointment of Patrick Martin as a director | |
26 Mar 2010 | TM01 | Termination of appointment of Md Directors Limited as a director |