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) |
---|---|---|---|
25 Jan 2011 | AD02 | Register inspection address has been changed | |
20 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
19 Apr 2010 | SH08 | Change of share class name or designation | |
19 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 | |
09 Sep 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
19 Jun 2009 | 363a | Return made up to 22/05/09; full list of members | |
16 Jul 2008 | 288a | Director appointed mitie administration 1 LIMITED | |
02 Jun 2008 | 288a | Secretary appointed mitie company secretarial services LIMITED | |
02 Jun 2008 | 288a | Director appointed mitie administration 2 LIMITED | |
02 Jun 2008 | 288b | Appointment terminated secretary adele crowley | |
02 Jun 2008 | 288b | Appointment terminated director ruby mcgregor-smith | |
29 May 2008 | 288b | Appointment terminated director instant companies LIMITED | |
29 May 2008 | 288a | Director appointed suzanne claire baxter | |
28 May 2008 | 288a | Secretary appointed adele louise crowley | |
28 May 2008 | 288a | Director appointed ruby mcgregor-smith | |
22 May 2008 | NEWINC | Incorporation |