About

Registered Number: 02855492
Date of Incorporation: 21/09/1993 (30 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2017 (7 years ago)
Registered Address: MAINTEL, 160 Blackfriars Road, London, SE1 8EZ,

 

Founded in 1993, Mitech Services Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". Mitech Services Ltd does not have any directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 30 December 2016
RESOLUTIONS - N/A 27 July 2016
4.70 - N/A 27 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2016
AD01 - Change of registered office address 27 May 2016
AP01 - Appointment of director 25 May 2016
AP01 - Appointment of director 23 May 2016
TM01 - Termination of appointment of director 19 May 2016
AD01 - Change of registered office address 19 May 2016
AA01 - Change of accounting reference date 19 May 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 20 October 2015
AD04 - Change of location of company records to the registered office 20 October 2015
AD01 - Change of registered office address 20 October 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 23 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 September 2014
AP01 - Appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 08 October 2013
AD04 - Change of location of company records to the registered office 08 October 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AR01 - Annual Return 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
AA - Annual Accounts 09 October 2012
TM01 - Termination of appointment of director 22 June 2012
AP01 - Appointment of director 28 May 2012
AA - Annual Accounts 11 May 2012
AP01 - Appointment of director 10 May 2012
AR01 - Annual Return 17 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 18 October 2010
AP01 - Appointment of director 04 May 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 07 November 2009
363a - Annual Return 24 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 February 2009
287 - Change in situation or address of Registered Office 24 February 2009
353 - Register of members 24 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2008
AA - Annual Accounts 28 August 2008
287 - Change in situation or address of Registered Office 22 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
363a - Annual Return 21 September 2007
353 - Register of members 21 September 2007
AA - Annual Accounts 05 September 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 26 September 2006
353 - Register of members 26 September 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
AUD - Auditor's letter of resignation 15 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 December 2005
225 - Change of Accounting Reference Date 15 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
395 - Particulars of a mortgage or charge 14 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2005
363a - Annual Return 22 September 2005
AA - Annual Accounts 02 September 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
363s - Annual Return 04 October 2004
395 - Particulars of a mortgage or charge 31 January 2004
395 - Particulars of a mortgage or charge 19 December 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 15 October 2002
287 - Change in situation or address of Registered Office 29 March 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 31 October 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 06 October 2000
287 - Change in situation or address of Registered Office 19 April 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 07 September 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 16 October 1998
225 - Change of Accounting Reference Date 20 January 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 24 September 1997
MEM/ARTS - N/A 21 January 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 02 October 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1996
287 - Change in situation or address of Registered Office 07 November 1995
363s - Annual Return 26 September 1995
AA - Annual Accounts 16 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1995
288 - N/A 12 January 1995
363s - Annual Return 27 September 1994
RESOLUTIONS - N/A 05 September 1994
RESOLUTIONS - N/A 05 September 1994
RESOLUTIONS - N/A 05 September 1994
RESOLUTIONS - N/A 05 September 1994
123 - Notice of increase in nominal capital 05 September 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
287 - Change in situation or address of Registered Office 03 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1994
288 - N/A 24 November 1993
288 - N/A 24 November 1993
NEWINC - New incorporation documents 21 September 1993

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 01 December 2005 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement (ogsa) dated 29/1/2004 29 January 2004 Fully Satisfied

N/A

Debenture deed 12 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.