MITEM (EUROPE) LIMITED
Status | DISSOLVED |
Company No. | 02866659 |
Category | Private Limited Company |
Incorporated | 28 Oct 1993 |
Age | 30 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2017 |
Years | 7 years, 1 month, 13 days |
SUMMARY
MITEM (EUROPE) LIMITED is an dissolved private limited company with number 02866659. It was incorporated 30 years, 7 months, 4 days ago, on 28 October 1993 and it was dissolved 7 years, 1 month, 13 days ago, on 18 April 2017. The company address is The Mill House Boundary Road The Mill House Boundary Road, High Wycombe, HP10 9QN, Bucks..
Company Fillings
Gazette dissolved voluntary
Date: 18 Apr 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jan 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type small
Date: 16 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type small
Date: 23 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Appoint corporate secretary company with name date
Date: 11 Aug 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mill House Secretarial Limited
Appointment date: 2014-08-07
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Address
Type: AD01
Old address: 5 New Street Square London EC4A 3TW
New address: The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN
Change date: 2014-08-11
Documents
Termination secretary company with name termination date
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tjg Secretaries Limited
Termination date: 2014-08-07
Documents
Termination director company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawrence White Jr
Documents
Accounts with accounts type small
Date: 24 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Change person director company with change date
Date: 08 Nov 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Aurel Kleinerman
Documents
Accounts with accounts type small
Date: 27 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type small
Date: 28 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type small
Date: 26 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Accounts with accounts type small
Date: 05 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Legacy
Date: 06 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type small
Date: 23 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008
Documents
Legacy
Date: 26 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed aurel kleinerman logged form
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / lawrence white jr / 01/10/2008
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / lawrence white junior / 01/10/2008
Documents
Accounts with accounts type small
Date: 20 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed lawrence a white junior
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gale aguilar
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/07; full list of members
Documents
Accounts with accounts type small
Date: 26 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/06; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/05; full list of members
Documents
Accounts with accounts type small
Date: 30 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/04; full list of members
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 25 May 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/03; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/02; full list of members
Documents
Accounts with accounts type small
Date: 10 Jun 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 24 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/01; full list of members
Documents
Legacy
Date: 04 Dec 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 07 Jun 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Accounts with accounts type full
Date: 18 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/00; full list of members
Documents
Resolution
Date: 08 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 30/11/00
Documents
Legacy
Date: 06 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 02 May 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alchemy computing LIMITED\certificate issued on 03/05/00
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 13/03/00 from: the mill house boundary road loudwater high wycombe buckinghamshire HP10 9QN
Documents
Legacy
Date: 03 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/99; full list of members
Documents
Accounts with accounts type full
Date: 20 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type full
Date: 01 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/98; no change of members
Documents
Accounts with accounts type full
Date: 02 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 05 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/97; full list of members
Documents
Legacy
Date: 22 Aug 1997
Category: Capital
Type: 88(2)R
Description: Ad 05/08/97--------- £ si 30@1=30 £ ic 960/990
Documents
Accounts with accounts type full
Date: 26 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 06 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/96; change of members
Documents
Accounts with accounts type full
Date: 02 Mar 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 29 Jan 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 02 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/94; full list of members
Documents
Legacy
Date: 13 Sep 1994
Category: Capital
Type: 88(2)R
Description: Ad 19/07/94--------- £ si 959@1=959 £ ic 2/961
Documents
Legacy
Date: 13 Sep 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/10 to 31/03
Documents
Legacy
Date: 07 Aug 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 07 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Aug 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 07 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 07/08/94 from: 400 capability green luton bedfordshire LU1 3LU
Documents
Legacy
Date: 06 Jan 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Certificate change of name company
Date: 22 Dec 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed olwit LIMITED\certificate issued on 23/12/93
Documents
Some Companies
ACA MANAGEMENT (LONDON) LIMITED
2B, SVS HOUSE,LONDON,SE25 6EJ
Number: | 08543209 |
Status: | ACTIVE |
Category: | Private Limited Company |
BODY DESIGN SUPPLEMENTS LIMITED
124 BURNHAM ROAD,HOCKLEY,SS5 6HQ
Number: | 10749174 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ASHBURTON ROAD,PRENTON,CH43 8TN
Number: | 07070900 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECOVERY HOUSE HAINAULT BUSINESS PARK,ILFORD,IG6 3TU
Number: | 04439897 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11654255 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 LANGCLIFFE DRIVE,MILTON KEYNES,MK13 7LA
Number: | 11642369 |
Status: | ACTIVE |
Category: | Private Limited Company |