Advanced company searchLink opens in new window

MIRIFICE LIMITED

Company number 05138284

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)
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
  • RES13 ‐ Sec 175 13/05/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 331,286.0231
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
  • RES13 ‐ Division 09/09/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Sep 2009 288b Appointment Terminated Director david rogers
26 Aug 2009 395 Particulars of a mortgage or charge / charge no: 5