- Company Overview for MIRRORSAVE LIMITED (06505110)
- Filing history for MIRRORSAVE LIMITED (06505110)
- People for MIRRORSAVE LIMITED (06505110)
- More for MIRRORSAVE LIMITED (06505110)
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
|
|
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 |