- Company Overview for MIRAGE STORES LTD (05560193)
- Filing history for MIRAGE STORES LTD (05560193)
- People for MIRAGE STORES LTD (05560193)
- Charges for MIRAGE STORES LTD (05560193)
- More for MIRAGE STORES LTD (05560193)
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) |
---|---|---|---|
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | CH01 | Director's details changed for Jagraj Singh Dhillon on 1 January 2014 | |
24 Oct 2014 | TM02 | Termination of appointment of Jennifer Mary Biggs as a secretary on 1 January 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom to 55-61 Halton View Road Widnes Cheshire WA8 0TT on 19 August 2014 | |
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Oct 2013 | AD01 | Registered office address changed from 55-61 Halton View Road Halton View Widnes Cheshire WA8 0TT on 16 October 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
19 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
10 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Oct 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
07 Oct 2011 | CH01 | Director's details changed for Jagraj Singh Dhillon on 8 May 2011 | |
18 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
14 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
13 Aug 2010 | AAMD | Amended accounts made up to 31 December 2008 | |
13 Aug 2010 | AAMD | Amended accounts made up to 31 December 2007 | |
22 Sep 2009 | 363a | Return made up to 12/09/09; full list of members | |
21 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
22 Oct 2008 | 363s |
Return made up to 12/09/08; no change of members
|
|
28 May 2008 | AA | Total exemption full accounts made up to 31 December 2007 |