Advanced company searchLink opens in new window

MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED

Company number 00906936

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2012 SH01 Statement of capital following an allotment of shares on 18 January 2012
  • GBP 6,739,561.66
17 Feb 2012 SH01 Statement of capital following an allotment of shares on 18 January 2012
  • GBP 6,734,731.66
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 18 January 2012
  • GBP 6,730,496.66
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
  • CONNOT ‐
01 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-22
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
10 Sep 2009 225 Accounting reference date extended from 31/12/2009 to 31/03/2010
29 Jul 2009 AA Full accounts made up to 31 December 2008