Mitre (P.F.G.) Ltd was setup in 1997, it's status is listed as "Dissolved". There is one director listed for the business at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
APPLETON, Neil Steven | 19 August 1997 | 13 February 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 December 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 September 2014 | |
DS01 - Striking off application by a company | 30 August 2014 | |
AA - Annual Accounts | 22 July 2014 | |
AR01 - Annual Return | 30 July 2013 | |
CH03 - Change of particulars for secretary | 30 July 2013 | |
CH01 - Change of particulars for director | 30 July 2013 | |
AA - Annual Accounts | 30 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2012 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 25 July 2012 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AA - Annual Accounts | 05 August 2010 | |
MG01 - Particulars of a mortgage or charge | 16 November 2009 | |
RESOLUTIONS - N/A | 02 November 2009 | |
CC04 - Statement of companies objects | 02 November 2009 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 05 March 2009 | |
363a - Annual Return | 21 August 2008 | |
AA - Annual Accounts | 30 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2008 | |
363s - Annual Return | 09 September 2007 | |
395 - Particulars of a mortgage or charge | 05 July 2007 | |
AA - Annual Accounts | 16 March 2007 | |
363s - Annual Return | 18 August 2006 | |
AA - Annual Accounts | 14 March 2006 | |
AUD - Auditor's letter of resignation | 04 January 2006 | |
363s - Annual Return | 19 September 2005 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 26 July 2004 | |
AA - Annual Accounts | 23 July 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
363s - Annual Return | 06 August 2003 | |
AA - Annual Accounts | 08 July 2003 | |
AA - Annual Accounts | 04 September 2002 | |
363s - Annual Return | 21 July 2002 | |
288b - Notice of resignation of directors or secretaries | 21 February 2002 | |
AA - Annual Accounts | 08 August 2001 | |
363s - Annual Return | 26 July 2001 | |
363s - Annual Return | 28 July 2000 | |
225 - Change of Accounting Reference Date | 24 July 2000 | |
AA - Annual Accounts | 28 June 2000 | |
363s - Annual Return | 22 July 1999 | |
AA - Annual Accounts | 21 June 1999 | |
363s - Annual Return | 03 August 1998 | |
395 - Particulars of a mortgage or charge | 28 July 1998 | |
395 - Particulars of a mortgage or charge | 23 January 1998 | |
395 - Particulars of a mortgage or charge | 29 August 1997 | |
288a - Notice of appointment of directors or secretaries | 29 August 1997 | |
288a - Notice of appointment of directors or secretaries | 31 July 1997 | |
288a - Notice of appointment of directors or secretaries | 31 July 1997 | |
287 - Change in situation or address of Registered Office | 28 July 1997 | |
288b - Notice of resignation of directors or secretaries | 25 July 1997 | |
288b - Notice of resignation of directors or secretaries | 25 July 1997 | |
NEWINC - New incorporation documents | 17 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 02 November 2009 | Outstanding |
N/A |
Debenture | 02 July 2007 | Fully Satisfied |
N/A |
Debenture | 23 July 1998 | Fully Satisfied |
N/A |
Guarantee & debenture | 12 January 1998 | Fully Satisfied |
N/A |
Debenture | 19 August 1997 | Fully Satisfied |
N/A |