Advanced company searchLink opens in new window

MITECH SERVICES LIMITED

Company number 02855492

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
27 Jul 2016 4.70 Declaration of solvency
27 Jul 2016 600 Appointment of a voluntary liquidator
27 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-12
27 May 2016 AD01 Registered office address changed from 160 Blackfriars Road London SE1 8EZ England to C/O Maintel 160 Blackfriars Road London SE1 8EZ on 27 May 2016
25 May 2016 AP01 Appointment of Kevin Stevens as a director on 4 May 2016
23 May 2016 AP01 Appointment of Mr Mark Vincent Townsend as a director on 4 May 2016
19 May 2016 TM01 Termination of appointment of Stephen Andrews as a director on 4 May 2016
19 May 2016 AD01 Registered office address changed from 205 Brooklands Road Weybridge Surrey KT13 0BG to 160 Blackfriars Road London SE1 8EZ on 19 May 2016
19 May 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
18 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
20 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4,750.3
20 Oct 2015 AD04 Register(s) moved to registered office address 205 Brooklands Road Weybridge Surrey KT13 0BG
20 Oct 2015 AD01 Registered office address changed from The Valley Centre Gordon Road High Wycombe Buckinghamshire HP13 6EQ to 205 Brooklands Road Weybridge Surrey KT13 0BG on 20 October 2015
13 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
23 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 4,750.3
23 Sep 2014 AD02 Register inspection address has been changed from Somerset House Temple Street Birmingham B2 5DJ United Kingdom to Somerset House Temple Street Birmingham B2 5DJ
23 Sep 2014 AD03 Register(s) moved to registered inspection location Somerset House Temple Street Birmingham B2 5DJ
16 Jun 2014 AP01 Appointment of Mr Stephen Andrews as a director
16 Jun 2014 TM01 Termination of appointment of Vim Vithaldas as a director
07 Nov 2013 AA Accounts for a dormant company made up to 30 June 2013
08 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4,750.3
08 Oct 2013 AD04 Register(s) moved to registered office address
29 Jan 2013 AP01 Appointment of Mr Andrew Neil Marshall as a director