Advanced company searchLink opens in new window

MIRAS INVESTMENTS LIMITED

Company number 05094073

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)
25 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2012 TM01 Termination of appointment of Pcl Directors (Uk) Ltd as a director on 9 August 2012
21 Aug 2012 TM01 Termination of appointment of Andres Maximino Sanchez as a director on 9 August 2012
21 Aug 2012 TM01 Termination of appointment of Pcl Directors (Uk) Ltd as a director on 9 August 2012
20 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
Statement of capital on 2012-08-20
  • GBP 2
02 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
02 May 2012 TM02 Termination of appointment of Cms Management Services Limited as a secretary on 11 April 2012
02 May 2012 TM02 Termination of appointment of Cms Management Services Limited as a secretary on 11 April 2012
16 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Nov 2011 AP02 Appointment of Pcl Directors (Uk) Ltd as a director on 28 October 2011
02 Nov 2011 TM01 Termination of appointment of Jaya Services Limited as a director on 28 October 2011
06 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
06 Apr 2011 CH01 Director's details changed for Mr Andres Maximino Sanchez on 5 April 2011
18 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
12 Jul 2010 AP01 Appointment of Mr. Andres Maximino Sanchez as a director
19 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
19 Apr 2010 CH04 Secretary's details changed for Cms Management Services Limited on 5 April 2010
19 Apr 2010 CH02 Director's details changed for Jaya Services Limited on 5 April 2010
26 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
03 Jul 2009 363a Return made up to 05/04/09; full list of members
16 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
23 Jun 2008 363a Return made up to 05/04/08; full list of members
23 Jun 2008 288c Secretary's Change of Particulars / cms management services LIMITED / 21/01/2005 / HouseName/Number was: , now: 3RD; Street was: P.o box 3175, now: floor geneva place waterfront drive; Post Town was: tortola, now: tortola po box 3175