MITECH SERVICES LIMITED

Register to unlock more data on OkredoRegister

MITECH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02855492

Incorporation date

20/09/1993

Size

Dormant

Contacts

Registered address

Registered address

C/O MAINTEL, 160 Blackfriars Road, London SE1 8EZCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1993)
dot icon29/03/2017
Final Gazette dissolved following liquidation
dot icon29/12/2016
Return of final meeting in a members' voluntary winding up
dot icon26/07/2016
Declaration of solvency
dot icon26/07/2016
Appointment of a voluntary liquidator
dot icon26/07/2016
Resolutions
dot icon26/05/2016
Registered office address changed from 160 Blackfriars Road London SE1 8EZ England to C/O Maintel 160 Blackfriars Road London SE1 8EZ on 2016-05-27
dot icon24/05/2016
Appointment of Kevin Stevens as a director on 2016-05-04
dot icon22/05/2016
Appointment of Mr Mark Vincent Townsend as a director on 2016-05-04
dot icon18/05/2016
Termination of appointment of Stephen Andrews as a director on 2016-05-04
dot icon18/05/2016
Registered office address changed from 205 Brooklands Road Weybridge Surrey KT13 0BG to 160 Blackfriars Road London SE1 8EZ on 2016-05-19
dot icon18/05/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon17/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon19/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon19/10/2015
Register(s) moved to registered office address 205 Brooklands Road Weybridge Surrey KT13 0BG
dot icon19/10/2015
Registered office address changed from The Valley Centre Gordon Road High Wycombe Buckinghamshire HP13 6EQ to 205 Brooklands Road Weybridge Surrey KT13 0BG on 2015-10-20
dot icon12/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon22/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon22/09/2014
Register inspection address has been changed from Somerset House Temple Street Birmingham B2 5DJ United Kingdom to Somerset House Temple Street Birmingham B2 5DJ
dot icon22/09/2014
Register(s) moved to registered inspection location Somerset House Temple Street Birmingham B2 5DJ
dot icon15/06/2014
Appointment of Mr Stephen Andrews as a director
dot icon15/06/2014
Termination of appointment of Vim Vithaldas as a director
dot icon06/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon07/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon07/10/2013
Register(s) moved to registered office address
dot icon28/01/2013
Appointment of Mr Andrew Neil Marshall as a director
dot icon28/01/2013
Termination of appointment of John Whitehead as a director
dot icon17/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon17/10/2012
Termination of appointment of Martin St.Quinton as a director
dot icon08/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon21/06/2012
Termination of appointment of Timothy Maynard as a director
dot icon27/05/2012
Appointment of Mr Vim Vithaldas as a director
dot icon10/05/2012
Accounts for a dormant company made up to 2011-06-30
dot icon09/05/2012
Appointment of Mr John Whitehead as a director
dot icon16/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon16/10/2011
Register(s) moved to registered inspection location
dot icon16/10/2011
Register inspection address has been changed
dot icon10/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon17/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon03/05/2010
Appointment of Mr Timothy Sven Maynard as a director
dot icon08/11/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon06/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon23/02/2009
Return made up to 21/09/08; full list of members
dot icon23/02/2009
Location of debenture register
dot icon23/02/2009
Registered office changed on 24/02/2009 from azzuri house walsall business park walsall road aldridge west midlands WS9 0RB
dot icon23/02/2009
Location of register of members
dot icon22/02/2009
Appointment terminated director richard wingfield
dot icon14/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon21/05/2008
Registered office changed on 22/05/2008 from st anthony's house oxford square oxford street newbury berkshire RG14 1JQ
dot icon29/04/2008
Appointment terminated secretary julie fletcher
dot icon20/09/2007
Return made up to 21/09/07; full list of members
dot icon20/09/2007
Location of register of members
dot icon04/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon19/07/2007
New director appointed
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
Secretary resigned;director resigned
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon25/09/2006
Return made up to 21/09/06; full list of members
dot icon25/09/2006
Location of register of members
dot icon30/03/2006
New secretary appointed;new director appointed
dot icon20/03/2006
Secretary resigned;director resigned
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Auditor's resignation
dot icon14/12/2005
Declaration of assistance for shares acquisition
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon14/12/2005
Registered office changed on 15/12/05 from: gilford house the valley centre gordon road high wycombe buckinghamshire HP13 6EQ
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Secretary resigned;director resigned
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New secretary appointed;new director appointed
dot icon13/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon21/09/2005
Return made up to 21/09/05; full list of members
dot icon01/09/2005
Full accounts made up to 2005-03-31
dot icon01/11/2004
Full accounts made up to 2004-03-31
dot icon31/10/2004
New secretary appointed
dot icon31/10/2004
Secretary resigned
dot icon03/10/2004
Return made up to 21/09/04; full list of members
dot icon30/01/2004
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon02/11/2003
Full accounts made up to 2003-03-31
dot icon06/10/2003
Return made up to 21/09/03; full list of members
dot icon16/01/2003
Full accounts made up to 2002-03-31
dot icon14/10/2002
Return made up to 21/09/02; full list of members
dot icon28/03/2002
Registered office changed on 29/03/02 from: bathurst house bathurst walk iver buckinghamshire SL0 9BH
dot icon01/11/2001
Full accounts made up to 2001-03-31
dot icon30/10/2001
Return made up to 21/09/01; full list of members
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon05/10/2000
Return made up to 21/09/00; full list of members
dot icon18/04/2000
Registered office changed on 19/04/00 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL
dot icon31/10/1999
Return made up to 21/09/99; full list of members
dot icon06/09/1999
Full accounts made up to 1999-03-31
dot icon05/04/1999
New director appointed
dot icon05/04/1999
New director appointed
dot icon22/10/1998
Return made up to 21/09/98; change of members
dot icon15/10/1998
Full accounts made up to 1998-03-31
dot icon19/01/1998
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon01/10/1997
Return made up to 21/09/97; no change of members
dot icon23/09/1997
Accounts for a small company made up to 1997-01-31
dot icon20/01/1997
Memorandum and Articles of Association
dot icon03/11/1996
Accounts for a small company made up to 1996-01-31
dot icon01/10/1996
Return made up to 21/09/96; full list of members
dot icon25/09/1996
Ad 10/09/95--------- £ si [email protected]
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon06/11/1995
Registered office changed on 07/11/95 from: unit t rose business estate marlow bottom buckinghamshire SL7 3ND
dot icon25/09/1995
Return made up to 21/09/95; change of members
dot icon15/08/1995
Full accounts made up to 1995-01-31
dot icon22/02/1995
Ad 29/08/94--------- £ si [email protected]
dot icon11/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Return made up to 21/09/94; full list of members
dot icon04/09/1994
Resolutions
dot icon04/09/1994
Resolutions
dot icon04/09/1994
Resolutions
dot icon04/09/1994
Resolutions
dot icon04/09/1994
£ nc 2000/5000 22/04/94
dot icon02/03/1994
New secretary appointed
dot icon02/03/1994
New director appointed
dot icon02/03/1994
Registered office changed on 03/03/94 from: mitech europe LIMITED rose business estate marlow bottom buckinghamshire SL7 3ND
dot icon02/03/1994
Accounting reference date notified as 31/01
dot icon23/11/1993
Director resigned
dot icon23/11/1993
Secretary resigned
dot icon20/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Andrew Neil
Director
01/01/2013 - Present
74
Andrews, Stephen
Director
13/06/2014 - 04/05/2016
47
Dolton, Stephen
Director
30/11/2005 - 08/03/2006
86
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
20/09/1993 - 20/09/1993
2024
Corporate Administration Services Limited
Nominee Director
20/09/1993 - 20/09/1993
1932

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MITECH SERVICES LIMITED

MITECH SERVICES LIMITED is an(a) Dissolved company incorporated on 20/09/1993 with the registered office located at C/O MAINTEL, 160 Blackfriars Road, London SE1 8EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MITECH SERVICES LIMITED?

toggle

MITECH SERVICES LIMITED is currently Dissolved. It was registered on 20/09/1993 and dissolved on 29/03/2017.

Where is MITECH SERVICES LIMITED located?

toggle

MITECH SERVICES LIMITED is registered at C/O MAINTEL, 160 Blackfriars Road, London SE1 8EZ.

What does MITECH SERVICES LIMITED do?

toggle

MITECH SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MITECH SERVICES LIMITED?

toggle

The latest filing was on 29/03/2017: Final Gazette dissolved following liquidation.