Advanced company searchLink opens in new window

MIRRORSAVE LIMITED

Company number 06505110

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)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2013 DS01 Application to strike the company off the register
20 Sep 2012 AA Total exemption small company accounts made up to 28 February 2012
08 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
21 Sep 2010 AA Total exemption full accounts made up to 28 February 2010
18 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Mr Timothy Jennings on 14 February 2010
18 Mar 2010 CH04 Secretary's details changed for Stewarts Company Secretary Limited on 14 February 2010
13 Nov 2009 AA Total exemption full accounts made up to 28 February 2009
31 Mar 2009 363a Return made up to 15/02/09; full list of members
31 Mar 2009 288a Secretary appointed stewarts company secretary LIMITED
31 Mar 2009 287 Registered office changed on 31/03/2009 from 271 high street berkhamsted herts HA4 1AA
22 Oct 2008 288c Director's Change of Particulars / tim jennings / 15/10/2008 / Date of Birth was: 15-Aug-1954, now: 16-Aug-1954; Forename was: tim, now: timothy
29 Sep 2008 288b Appointment Terminated Secretary stewarts company secretary LIMITED
24 Sep 2008 288b Appointment Terminated Director sdg registrars LIMITED
24 Sep 2008 288b Appointment Terminated Secretary sdg secretaries LIMITED
15 Jul 2008 288a Secretary appointed stewarts company secretary LIMITED
26 Jun 2008 288a Director appointed mr tim jennings
10 Apr 2008 287 Registered office changed on 10/04/2008 from 41 chalton street london NW1 1JD
15 Feb 2008 NEWINC Incorporation