- Company Overview for THE MIRUS TRADING GROUP LTD (07545679)
- Filing history for THE MIRUS TRADING GROUP LTD (07545679)
- People for THE MIRUS TRADING GROUP LTD (07545679)
- Charges for THE MIRUS TRADING GROUP LTD (07545679)
- More for THE MIRUS TRADING GROUP LTD (07545679)
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) |
---|---|---|---|
18 May 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
17 Jul 2014 | AA | Group of companies' accounts made up to 31 October 2013 | |
08 May 2014 | SH02 | Sub-division of shares on 14 April 2014 | |
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2014 | AR01 | Annual return made up to 28 February 2014 with full list of shareholders | |
27 Jan 2014 | AP01 | Appointment of Mr Daniel Peter Sharp as a director | |
17 May 2013 | AA | Group of companies' accounts made up to 31 October 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
18 May 2012 | AP01 | Appointment of Mr Thomas David Williams as a director | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
06 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
06 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
19 May 2011 | CH01 | Director's details changed for Mr Paul David Tomlinson on 1 May 2011 | |
19 May 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 31 October 2011 | |
16 May 2011 | AD01 | Registered office address changed from 12 Drakes Mews Crownhill Milton Keynes MK8 0ER England on 16 May 2011 | |
26 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 19 April 2011
|
|
28 Feb 2011 | NEWINC |
Incorporation
|