- Company Overview for MITIE ENGINEERING SERVICES (WALES) LIMITED (01402606)
- Filing history for MITIE ENGINEERING SERVICES (WALES) LIMITED (01402606)
- People for MITIE ENGINEERING SERVICES (WALES) LIMITED (01402606)
- Charges for MITIE ENGINEERING SERVICES (WALES) LIMITED (01402606)
- Insolvency for MITIE ENGINEERING SERVICES (WALES) LIMITED (01402606)
- More for MITIE ENGINEERING SERVICES (WALES) LIMITED (01402606)
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) |
---|---|---|---|
23 Mar 2012 | TM01 | Termination of appointment of John Green as a director | |
14 Feb 2012 | TM01 | Termination of appointment of Ruby Mcgregor-Smith as a director | |
14 Feb 2012 | TM01 | Termination of appointment of Suzanne Baxter as a director | |
13 Feb 2012 | TM01 | Termination of appointment of Colin Williams as a director | |
21 Oct 2011 | AD02 | Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN England | |
11 Oct 2011 | AR01 | Annual return made up to 1 October 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 | |
06 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
13 Sep 2010 | TM01 | Termination of appointment of Brian Edwards as a director | |
11 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
26 Nov 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for Colin Jeffrey Williams on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Darron Edward Jones on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Mark Terry Bloomfield on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for John James Woodley Green on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Brian Ronald Edwards on 10 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 | |
30 Jul 2009 | AA | Full accounts made up to 31 March 2009 | |
03 Jul 2009 | CERTNM | Company name changed mitie engineering services (cardiff) LIMITED\certificate issued on 03/07/09 | |
03 Dec 2008 | 363a | Return made up to 01/10/08; full list of members | |
25 Jul 2008 | AA | Full accounts made up to 31 March 2008 | |
09 Jul 2008 | 288b | Appointment terminated director michael parry | |
10 Jan 2008 | 288a | New director appointed | |
01 Nov 2007 | 288b | Director resigned |