Advanced company searchLink opens in new window

MITEL NETWORKS LIMITED

Company number 01309629

Filter by category

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)
18 Dec 2009 CH01 Director's details changed for Steven Edward Spooner on 18 December 2009
18 Dec 2009 CH01 Director's details changed for Mr Gregory James Hiscock on 18 December 2009
18 Dec 2009 CH03 Secretary's details changed for James Andrew Evans on 18 December 2009
18 Dec 2009 CH01 Director's details changed for Mr Paul Andrew Butcher on 18 December 2009
18 Dec 2009 CH01 Director's details changed for Graham Bevington on 18 December 2009
17 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 21
26 Sep 2009 AA Full accounts made up to 30 April 2008
24 Nov 2008 363a Return made up to 23/11/08; full list of members
11 Jul 2008 288a Director appointed mr gregory james hiscock
11 Jun 2008 288b Appointment terminated director kay dawes
25 Mar 2008 AA Full accounts made up to 30 April 2007
04 Mar 2008 AA Full accounts made up to 30 April 2006
19 Jan 2008 395 Particulars of mortgage/charge
05 Dec 2007 363a Return made up to 23/11/07; full list of members
04 Oct 2007 288c Secretary's particulars changed
25 Sep 2007 288c Secretary's particulars changed
14 Sep 2007 403a Declaration of satisfaction of mortgage/charge
14 Sep 2007 403a Declaration of satisfaction of mortgage/charge
06 Sep 2007 395 Particulars of mortgage/charge
06 Sep 2007 395 Particulars of mortgage/charge
21 Jul 2007 403a Declaration of satisfaction of mortgage/charge
21 Jul 2007 403a Declaration of satisfaction of mortgage/charge
26 May 2007 403a Declaration of satisfaction of mortgage/charge
26 May 2007 403a Declaration of satisfaction of mortgage/charge
26 May 2007 403a Declaration of satisfaction of mortgage/charge