- Company Overview for MITIE INTEGRATED FACILITIES MANAGEMENT LIMITED (02324024)
- Filing history for MITIE INTEGRATED FACILITIES MANAGEMENT LIMITED (02324024)
- People for MITIE INTEGRATED FACILITIES MANAGEMENT LIMITED (02324024)
- Charges for MITIE INTEGRATED FACILITIES MANAGEMENT LIMITED (02324024)
- Insolvency for MITIE INTEGRATED FACILITIES MANAGEMENT LIMITED (02324024)
- More for MITIE INTEGRATED FACILITIES MANAGEMENT LIMITED (02324024)
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) |
---|---|---|---|
08 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
16 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Ruby Mcgregor-Smith on 25 April 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Martyn Alexander Freeman on 25 April 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Suzanne Claire Baxter on 25 April 2014 | |
31 Mar 2014 | CH01 | Director's details changed for Martyn Alexander Freeman on 27 March 2014 | |
31 Mar 2014 | CH01 | Director's details changed for Mr Philip Jeffery Holland on 28 March 2014 | |
07 Feb 2014 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 | |
07 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
22 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
24 Apr 2013 | AP01 | Appointment of Mr Philip Jeffery Holland as a director | |
18 Mar 2013 | TM01 | Termination of appointment of Stephen Foxley as a director | |
18 Mar 2013 | AP01 | Appointment of Clarence Sanjay Philipneri as a director | |
18 Mar 2013 | AP01 | Appointment of Martyn Alexander Freeman as a director | |
18 Mar 2013 | TM01 | Termination of appointment of Anthony Horwood as a director | |
18 Mar 2013 | TM01 | Termination of appointment of Jeffrey Rutter as a director | |
18 Mar 2013 | TM01 | Termination of appointment of Ian Coleman as a director | |
18 Mar 2013 | TM01 | Termination of appointment of Peter Skoulding as a director | |
18 Mar 2013 | TM01 | Termination of appointment of Gary King as a director | |
01 Feb 2013 | CERTNM |
Company name changed mitie engineering maintenance LIMITED\certificate issued on 01/02/13
|
|
01 Nov 2012 | AP01 | Appointment of Ruby Mcgregor-Smith as a director | |
01 Nov 2012 | AP01 | Appointment of Suzanne Claire Baxter as a director | |
04 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
19 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |