Advanced company searchLink opens in new window

MIRAMAC FILMS LIMITED

Company number 06504774

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)
24 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 May 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-05-25
  • GBP 4
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
11 May 2010 CH04 Secretary's details changed for Ksl Company Secretary Limited on 15 February 2010
02 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Sep 2009 288c Director's Change of Particulars / ameera mccarthy macintyre / 24/09/2009 / HouseName/Number was: 11, now: 8; Street was: palace road, now: spur road; Area was: , now: cosham; Post Town was: east molesey, now: portsmouth; Region was: surrey, now: hampshire; Post Code was: KT8 9DJ, now: PO6 3EB; Country was: , now: united kingdom
20 Mar 2009 363a Return made up to 15/02/09; full list of members
12 Mar 2009 CERTNM Company name changed miramac media LIMITED\certificate issued on 16/03/09
30 May 2008 88(2) Ad 15/02/08 gbp si 3@1=3 gbp ic 2/5
05 Mar 2008 88(2) Ad 15/02/08 gbp si 1@1=1 gbp ic 1/2
05 Mar 2008 225 Curr ext from 28/02/2009 to 31/03/2009
05 Mar 2008 288a Secretary appointed ksl company secretary LIMITED
05 Mar 2008 288a Director appointed ameera mccarthy macintyre
15 Feb 2008 288b Secretary resigned
15 Feb 2008 288b Director resigned
15 Feb 2008 NEWINC Incorporation