- Company Overview for MIRAGE AUTOMOTIVE LIMITED (01846750)
- Filing history for MIRAGE AUTOMOTIVE LIMITED (01846750)
- People for MIRAGE AUTOMOTIVE LIMITED (01846750)
- Charges for MIRAGE AUTOMOTIVE LIMITED (01846750)
- More for MIRAGE AUTOMOTIVE LIMITED (01846750)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2015 | DS01 | Application to strike the company off the register | |
23 Feb 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AD01 | Registered office address changed from Unit 7, Greyhound Ind. Estate Melford Road, Hazel Grove Stockport Cheshire, SK7 6DD to 8 Jury Street Warwick CV34 4EW on 23 February 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | CH01 | Director's details changed for Mr John Stephen Gardner on 12 July 2013 | |
15 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
24 Feb 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Mark Strafford on 1 October 2009 | |
15 Mar 2010 | CH01 | Director's details changed for John Stephen Gardner on 1 October 2009 | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
12 Jan 2009 | 363a | Return made up to 14/12/08; full list of members | |
31 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
09 Jan 2008 | 363a | Return made up to 14/12/07; full list of members | |
05 Apr 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
14 Dec 2006 | 363a | Return made up to 14/12/06; full list of members |