Mitre Construction Services Ltd was registered on 03 December 2007. Currently we aren't aware of the number of employees at the the company. Brown, Matthew James, Lewis, Nigel Ellwood, Brown, Matthew, Burke, Peter are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Matthew James | 03 December 2007 | - | 1 |
LEWIS, Nigel Ellwood | 01 June 2016 | - | 1 |
BURKE, Peter | 03 December 2007 | 24 October 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Matthew | 24 October 2008 | 01 June 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 June 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 March 2018 | |
DS01 - Striking off application by a company | 14 March 2018 | |
CS01 - N/A | 04 December 2017 | |
AA - Annual Accounts | 05 April 2017 | |
CS01 - N/A | 04 December 2016 | |
AA - Annual Accounts | 12 August 2016 | |
AA01 - Change of accounting reference date | 08 June 2016 | |
TM02 - Termination of appointment of secretary | 08 June 2016 | |
AP01 - Appointment of director | 08 June 2016 | |
CH01 - Change of particulars for director | 08 June 2016 | |
AR01 - Annual Return | 07 December 2015 | |
AA - Annual Accounts | 17 September 2015 | |
AR01 - Annual Return | 12 December 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 27 December 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 17 December 2012 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 28 December 2011 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 05 December 2010 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 12 December 2009 | |
CH01 - Change of particulars for director | 12 December 2009 | |
AA - Annual Accounts | 19 February 2009 | |
363a - Annual Return | 22 December 2008 | |
288a - Notice of appointment of directors or secretaries | 16 December 2008 | |
287 - Change in situation or address of Registered Office | 04 December 2008 | |
288b - Notice of resignation of directors or secretaries | 04 December 2008 | |
288b - Notice of resignation of directors or secretaries | 13 March 2008 | |
288a - Notice of appointment of directors or secretaries | 07 March 2008 | |
288a - Notice of appointment of directors or secretaries | 07 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 March 2008 | |
288b - Notice of resignation of directors or secretaries | 04 March 2008 | |
NEWINC - New incorporation documents | 03 December 2007 |