Mitem (Europe) Ltd was founded on 28 October 1993. There are 4 directors listed for this business. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KLEINERMAN, Aurel | 30 November 2007 | - | 1 |
AGUILAR, Gale | 04 April 2000 | 30 November 2007 | 1 |
FINCHAM, Martin Dale | 17 June 1994 | 01 April 2005 | 1 |
WHITE JR, Lawrence A | 30 November 2007 | 06 June 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 18 April 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 January 2017 | |
DS01 - Striking off application by a company | 19 January 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 03 November 2016 | |
AA - Annual Accounts | 16 March 2016 | |
AR01 - Annual Return | 06 November 2015 | |
AA - Annual Accounts | 23 February 2015 | |
AR01 - Annual Return | 10 November 2014 | |
AP04 - Appointment of corporate secretary | 11 August 2014 | |
AD01 - Change of registered office address | 11 August 2014 | |
TM02 - Termination of appointment of secretary | 07 August 2014 | |
TM01 - Termination of appointment of director | 20 June 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AR01 - Annual Return | 13 November 2013 | |
CH01 - Change of particulars for director | 08 November 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 07 November 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 31 October 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 28 October 2010 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 28 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 2009 | |
AA - Annual Accounts | 23 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 2009 | |
353 - Register of members | 26 November 2008 | |
287 - Change in situation or address of Registered Office | 19 November 2008 | |
288a - Notice of appointment of directors or secretaries | 13 November 2008 | |
363a - Annual Return | 03 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 2008 | |
AA - Annual Accounts | 20 August 2008 | |
288a - Notice of appointment of directors or secretaries | 13 March 2008 | |
288b - Notice of resignation of directors or secretaries | 13 March 2008 | |
363a - Annual Return | 29 October 2007 | |
AA - Annual Accounts | 26 June 2007 | |
363a - Annual Return | 09 November 2006 | |
AA - Annual Accounts | 21 June 2006 | |
363a - Annual Return | 28 October 2005 | |
AA - Annual Accounts | 30 August 2005 | |
288b - Notice of resignation of directors or secretaries | 21 June 2005 | |
363a - Annual Return | 26 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 November 2004 | |
AA - Annual Accounts | 25 May 2004 | |
363a - Annual Return | 07 November 2003 | |
AA - Annual Accounts | 27 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2002 | |
363a - Annual Return | 11 December 2002 | |
AA - Annual Accounts | 10 June 2002 | |
395 - Particulars of a mortgage or charge | 24 April 2002 | |
363a - Annual Return | 04 December 2001 | |
353 - Register of members | 04 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 December 2001 | |
AA - Annual Accounts | 07 June 2001 | |
AA - Annual Accounts | 18 January 2001 | |
363a - Annual Return | 16 January 2001 | |
RESOLUTIONS - N/A | 08 January 2001 | |
RESOLUTIONS - N/A | 08 January 2001 | |
RESOLUTIONS - N/A | 08 January 2001 | |
225 - Change of Accounting Reference Date | 03 October 2000 | |
288a - Notice of appointment of directors or secretaries | 06 June 2000 | |
CERTNM - Change of name certificate | 02 May 2000 | |
288a - Notice of appointment of directors or secretaries | 13 March 2000 | |
288b - Notice of resignation of directors or secretaries | 13 March 2000 | |
287 - Change in situation or address of Registered Office | 13 March 2000 | |
363s - Annual Return | 03 November 1999 | |
AA - Annual Accounts | 20 August 1999 | |
AA - Annual Accounts | 01 December 1998 | |
363s - Annual Return | 04 November 1998 | |
AA - Annual Accounts | 02 February 1998 | |
363s - Annual Return | 05 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 1997 | |
AA - Annual Accounts | 26 November 1996 | |
363s - Annual Return | 06 November 1996 | |
AA - Annual Accounts | 02 March 1996 | |
395 - Particulars of a mortgage or charge | 29 January 1996 | |
363s - Annual Return | 07 November 1995 | |
363s - Annual Return | 02 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 September 1994 | |
288 - N/A | 07 August 1994 | |
288 - N/A | 07 August 1994 | |
288 - N/A | 07 August 1994 | |
288 - N/A | 07 August 1994 | |
287 - Change in situation or address of Registered Office | 07 August 1994 | |
288 - N/A | 06 January 1994 | |
288 - N/A | 06 January 1994 | |
CERTNM - Change of name certificate | 22 December 1993 | |
NEWINC - New incorporation documents | 28 October 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 04 April 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 24 January 1996 | Outstanding |
N/A |