- Company Overview for MITIE AIR CONDITIONING (MIDLANDS) LTD (03884179)
- Filing history for MITIE AIR CONDITIONING (MIDLANDS) LTD (03884179)
- People for MITIE AIR CONDITIONING (MIDLANDS) LTD (03884179)
- More for MITIE AIR CONDITIONING (MIDLANDS) LTD (03884179)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2014 | DS01 | Application to strike the company off the register | |
28 Nov 2014 | AP01 | Appointment of Nigel Lloyd Beswick as a director on 25 November 2014 | |
28 Nov 2014 | AP01 | Appointment of Mr David Michael Forbes as a director on 25 November 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
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 | |
01 Nov 2013 | AR01 | Annual return made up to 1 November 2013 with full list of shareholders | |
15 Oct 2013 | AA | Accounts made up to 31 March 2013 | |
02 Oct 2013 | TM01 | Termination of appointment of Richard Friend Allan as a director on 20 September 2013 | |
23 Aug 2013 | CH01 | Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013 | |
10 Jun 2013 | AP01 | Appointment of Richard Friend Allan as a director on 20 March 2012 | |
10 Jun 2013 | TM01 | Termination of appointment of John Joseph Kavanagh as a director on 20 March 2012 | |
09 Nov 2012 | AA | Accounts made up to 31 March 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
30 Mar 2012 | AP01 | Appointment of Peter Iain Maynard Skoulding as a director on 23 March 2012 | |
13 Feb 2012 | TM01 | Termination of appointment of Colin Jeffrey Williams as a director on 22 July 2011 | |
09 Jan 2012 | TM01 | Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012 | |
06 Jan 2012 | TM01 | Termination of appointment of Suzanne Claire Baxter as a director on 6 January 2012 | |
04 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
20 Oct 2011 | AD02 | Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol England BS16 7FN | |
14 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
27 Jan 2011 | TM01 | Termination of appointment of David Freeman as a director | |
25 Jan 2011 | AD02 | Register inspection address has been changed |