Advanced company searchLink opens in new window

MITIE SECURITY (FIRE & ELECTRONICS) LIMITED

Company number 02251935

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)
30 Apr 2010 TM01 Termination of appointment of Richard Phillips as a director
29 Apr 2010 AP01 Appointment of Mr Simon Trayton Ashdown as a director
21 Apr 2010 TM02 Termination of appointment of Andrew Tollinton as a secretary
21 Apr 2010 AP03 Appointment of Mrs Stephanie Alison Pound as a secretary
20 Nov 2009 CH01 Director's details changed for Michael Topping on 20 November 2009
20 Nov 2009 CH03 Secretary's details changed for Andrew John Tollinton on 20 November 2009
20 Nov 2009 CH01 Director's details changed for Mr Michael John Crump on 20 November 2009
11 Nov 2009 CH01 Director's details changed for Mr Richard Louis Phillips on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Mr Bernard William Spencer on 11 November 2009
04 Nov 2009 AA Full accounts made up to 31 December 2008
23 Sep 2009 363a Return made up to 23/09/09; full list of members
27 Aug 2009 CERTNM Company name changed r & d security manufacturing LIMITED\certificate issued on 29/08/09
06 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
23 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Oct 2008 363a Return made up to 10/10/08; full list of members
23 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/09/2008
13 Aug 2008 288a Secretary appointed andrew john tollinton
12 Aug 2008 288a Director appointed mr michael john crump
12 Aug 2008 288a Director appointed mr bernard william spencer
12 Aug 2008 288b Appointment terminated secretary michael topping
28 Feb 2008 363a Return made up to 10/10/07; full list of members
17 Jan 2008 403a Declaration of satisfaction of mortgage/charge
17 Jan 2008 288a New director appointed
17 Jan 2008 225 Accounting reference date shortened from 28/02/08 to 31/12/07
17 Jan 2008 287 Registered office changed on 17/01/08 from: 22A station lane hornchurch essex RM12 6NJ