- Company Overview for MITIE OLSCOT LIMITED (SC046617)
- Filing history for MITIE OLSCOT LIMITED (SC046617)
- People for MITIE OLSCOT LIMITED (SC046617)
- Charges for MITIE OLSCOT LIMITED (SC046617)
- More for MITIE OLSCOT LIMITED (SC046617)
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 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2014 | CH01 | Director's details changed for Martyn Alexander Freeman on 27 March 2014 | |
03 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2013 | DS01 | Application to strike the company off the register | |
19 Dec 2013 | SH19 |
Statement of capital on 19 December 2013
|
|
19 Dec 2013 | SH20 | Statement by Directors | |
19 Dec 2013 | CAP-SS | Solvency Statement dated 12/12/13 | |
19 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2013 | TM01 | Termination of appointment of a director | |
13 Dec 2013 | TM01 | Termination of appointment of Patrick Walter Stirland as a director on 11 December 2013 | |
13 Dec 2013 | TM01 | Termination of appointment of Laraine Robertson Mcbean as a director on 11 December 2013 | |
30 Oct 2013 | TM01 | Termination of appointment of Elizabeth Jane Manning as a director on 22 September 2013 | |
23 Aug 2013 | CH01 | Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
10 Jan 2012 | TM01 | Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012 | |
09 Jan 2012 | TM01 | Termination of appointment of Suzanne Claire Baxter as a director on 6 January 2012 | |
08 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
27 Jan 2011 | TM01 | Termination of appointment of James Clarke as a director | |
26 Jan 2011 | AP01 | Appointment of Peter Iain Maynard Skoulding as a director | |
06 Jan 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
12 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders |