- Company Overview for MIRIFICE LIMITED (05138284)
- Filing history for MIRIFICE LIMITED (05138284)
- People for MIRIFICE LIMITED (05138284)
- Charges for MIRIFICE LIMITED (05138284)
- Insolvency for MIRIFICE LIMITED (05138284)
- More for MIRIFICE LIMITED (05138284)
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) |
---|---|---|---|
27 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
22 Jun 2011 | CC02 | Notice of removal of restriction on the company's articles | |
22 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
18 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
11 May 2011 | TM01 | Termination of appointment of Paul Tinkler as a director | |
10 May 2011 | AP01 | Appointment of David Thomas Embleton as a director | |
20 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 21 October 2010
|
|
29 Nov 2010 | AP01 | Appointment of Andrew Charles Barker as a director | |
11 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
15 Jul 2010 | TM01 | Termination of appointment of Keith Monserrat as a director | |
29 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Jun 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
09 Apr 2010 | AA01 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 | |
20 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
20 Jan 2010 | AP01 | Appointment of Ian Peter Dale-Staples as a director | |
21 Nov 2009 | CH01 | Director's details changed for Julian Alistair Dennard on 1 October 2009 | |
01 Oct 2009 | 288a | Director appointed julian alistair dennard | |
01 Oct 2009 | 288b | Appointment Terminated Director david richards | |
14 Sep 2009 | 288a | Director appointed juliet anne rosemary silvester | |
14 Sep 2009 | 88(2) | Ad 09/09/09 gbp si 83904@0.0001=8.3904 gbp ic 331260.8727/331269.2631 | |
14 Sep 2009 | 88(2) | Ad 09/09/09 gbp si 1447433@0.0001=144.7433 gbp ic 331116.1294/331260.8727 | |
14 Sep 2009 | 123 | Nc inc already adjusted 09/09/09 | |
14 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2009 | 288b | Appointment Terminated Director david rogers | |
26 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 |