Advanced company searchLink opens in new window

MITIE SERVICES (RETAIL) LIMITED

Company number 04655077

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)
14 Mar 2005 288c Director's particulars changed
08 Dec 2004 AA Full accounts made up to 3 April 2004
23 Aug 2004 288a New director appointed
20 Aug 2004 288b Director resigned
20 Apr 2004 287 Registered office changed on 20/04/04 from: 8 monarch court the brooms, emersons green bristol BS16 7FH
07 Apr 2004 287 Registered office changed on 07/04/04 from: the stable block, barley wood wrington bristol avon BS40 5SA
27 Feb 2004 363a Return made up to 03/02/04; full list of members
25 Oct 2003 288a New director appointed
24 Oct 2003 288b Director resigned
11 Sep 2003 88(2)R Ad 22/08/03--------- £ si 254999@1=254999 £ ic 245001/500000
11 Sep 2003 88(2)R Ad 22/08/03--------- £ si 245000@1=245000 £ ic 1/245001
11 Sep 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Sep 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Sep 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Sep 2003 123 £ nc 491000/1000000 22/08/03
11 Sep 2003 123 £ nc 1000/491000 22/08/03
11 Sep 2003 288a New director appointed
11 Sep 2003 288a New director appointed
11 Sep 2003 288a New director appointed
11 Sep 2003 288a New director appointed
07 Aug 2003 CERTNM Company name changed mitie (28) LIMITED\certificate issued on 07/08/03
19 Feb 2003 225 Accounting reference date extended from 29/02/04 to 31/03/04
10 Feb 2003 288a New secretary appointed