Advanced company searchLink opens in new window

MITEK CORPORATE FACILITIES LIMITED

Company number 02801841

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jun 2017 4.68 Liquidators' statement of receipts and payments to 1 June 2017
06 Jan 2017 4.68 Liquidators' statement of receipts and payments to 1 December 2016
24 Jun 2016 4.68 Liquidators' statement of receipts and payments to 1 June 2016
08 Dec 2015 4.68 Liquidators' statement of receipts and payments to 1 December 2015
09 Jun 2015 4.68 Liquidators' statement of receipts and payments to 1 June 2015
27 Feb 2015 4.68 Liquidators' statement of receipts and payments to 1 December 2014
27 Jun 2014 4.68 Liquidators' statement of receipts and payments to 1 June 2014
22 Apr 2014 AD01 Registered office address changed from C/O B & C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014
06 Dec 2013 4.68 Liquidators' statement of receipts and payments to 1 December 2013
13 Jun 2013 4.68 Liquidators' statement of receipts and payments to 1 June 2013
06 Dec 2012 4.68 Liquidators' statement of receipts and payments to 1 December 2012
15 Jun 2012 4.68 Liquidators' statement of receipts and payments to 1 June 2012
16 Dec 2011 4.68 Liquidators' statement of receipts and payments to 1 December 2011
20 Jun 2011 4.68 Liquidators' statement of receipts and payments to 1 June 2011
07 Jan 2011 4.68 Liquidators' statement of receipts and payments to 1 December 2010
15 Jul 2010 4.68 Liquidators' statement of receipts and payments to 1 June 2010
02 Jun 2009 2.24B Administrator's progress report to 29 May 2009
02 Jun 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Jan 2009 2.24B Administrator's progress report to 2 December 2008
16 Sep 2008 2.23B Result of meeting of creditors
06 Jun 2008 287 Registered office changed on 06/06/2008 from 3 rosevale business park rosevale road newcastle-under-lyme staffordshire ST5 7UB
06 Jun 2008 2.12B Appointment of an administrator
22 Jan 2008 DISS6 Strike-off action suspended