Advanced company searchLink opens in new window

MIRACROSS LIMITED

Company number 04328872

Filter by category

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)
17 Dec 2009 CH03 Secretary's details changed for Richard John Batten Hillier on 26 November 2009
17 Dec 2009 CH01 Director's details changed for Martin Willaume Richardson on 26 November 2009
10 Nov 2009 AA Total exemption small company accounts made up to 30 November 2008
27 Nov 2008 363a Return made up to 26/11/08; full list of members
27 Nov 2008 288c Director and secretary's change of particulars / richard hillier / 15/11/2005
02 Nov 2008 AA Total exemption full accounts made up to 30 November 2007
31 Jan 2008 287 Registered office changed on 31/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH
11 Jan 2008 363a Return made up to 26/11/07; full list of members
31 Aug 2007 AA Total exemption full accounts made up to 30 November 2006
18 Dec 2006 363a Return made up to 26/11/06; full list of members
26 Sep 2006 AA Total exemption full accounts made up to 30 November 2005
28 Dec 2005 363a Return made up to 26/11/05; full list of members
21 Dec 2005 288c Secretary's particulars changed;director's particulars changed
15 Jul 2005 AA Total exemption full accounts made up to 30 November 2004
08 Dec 2004 363s Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/04
05 Oct 2004 AA Total exemption full accounts made up to 30 November 2003
09 Dec 2003 363s Return made up to 26/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 Sep 2003 AA Total exemption full accounts made up to 30 November 2002
05 Dec 2002 363s Return made up to 26/11/02; full list of members
19 Mar 2002 288a New director appointed
19 Mar 2002 288b Director resigned
08 Mar 2002 288a New secretary appointed;new director appointed
08 Mar 2002 288b Secretary resigned
23 Jan 2002 287 Registered office changed on 23/01/02 from: 788-790 finchley road london NW11 7TJ
26 Nov 2001 NEWINC Incorporation