- Company Overview for MITECH SERVICES LIMITED (02855492)
- Filing history for MITECH SERVICES LIMITED (02855492)
- People for MITECH SERVICES LIMITED (02855492)
- Charges for MITECH SERVICES LIMITED (02855492)
- Insolvency for MITECH SERVICES LIMITED (02855492)
- More for MITECH SERVICES LIMITED (02855492)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|
|
| 08 Oct 2013 | AD04 | Register(s) moved to registered office address | |
| 29 Jan 2013 | AP01 | Appointment of Mr Andrew Neil Marshall as a director |