- 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) |
---|---|---|---|
26 Mar 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
25 Mar 2010 | AP01 | Appointment of Neville Roger Goodman as a director | |
25 Mar 2010 | AP01 | Appointment of Mr Martin John Holt as a director | |
25 Mar 2010 | AP04 | Appointment of Mitie Company Secretarial Services Limited as a secretary | |
25 Mar 2010 | AP01 | Appointment of Suzanne Claire Baxter as a director | |
25 Mar 2010 | AP02 | Appointment of Mitie Administration 2 Limited as a director | |
16 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2010 | AD01 | Registered office address changed from , Oyez House 7 Spa Road, London, SE16 3QQ, United Kingdom on 16 March 2010 | |
12 Mar 2010 | CERTNM |
Company name changed continental shelf 496 LIMITED\certificate issued on 12/03/10
|
|
03 Dec 2009 | NEWINC |
Incorporation
|