- Company Overview for MIRA TECHNOLOGY PARK LIMITED (08844953)
- Filing history for MIRA TECHNOLOGY PARK LIMITED (08844953)
- People for MIRA TECHNOLOGY PARK LIMITED (08844953)
- Charges for MIRA TECHNOLOGY PARK LIMITED (08844953)
- More for MIRA TECHNOLOGY PARK LIMITED (08844953)
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) |
---|---|---|---|
02 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
07 Aug 2015 | MR04 | Satisfaction of charge 088449530004 in full | |
07 Aug 2015 | MR04 | Satisfaction of charge 088449530002 in full | |
07 Aug 2015 | MR04 | Satisfaction of charge 088449530001 in full | |
07 Aug 2015 | MR04 | Satisfaction of charge 088449530003 in full | |
07 Aug 2015 | MR04 | Satisfaction of charge 088449530005 in full | |
03 Aug 2015 | TM01 | Termination of appointment of Roger Peter Page as a director on 14 July 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Michael Ernest Beasley as a director on 14 July 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Malcolm Clark Thomas as a director on 14 July 2015 | |
03 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 13 July 2015
|
|
21 Jul 2015 | MR01 | Registration of charge 088449530006, created on 14 July 2015 | |
12 Apr 2015 | TM01 | Termination of appointment of Declan Joseph Allen as a director on 24 March 2015 | |
12 Apr 2015 | TM01 | Termination of appointment of Geoffrey Maxwell Davis as a director on 24 March 2015 | |
12 Apr 2015 | AP01 | Appointment of Mr Terry Spall as a director on 24 March 2015 | |
12 Apr 2015 | AP01 | Appointment of Mr Malcolm Clark Thomas as a director on 24 March 2015 | |
12 Apr 2015 | AP01 | Appointment of Roger Peter Page as a director on 24 March 2015 | |
12 Apr 2015 | AP01 | Appointment of Andrew Edward Macdonald as a director on 24 March 2015 | |
12 Apr 2015 | AP01 | Appointment of Michael Ernest Beasley as a director on 24 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jan 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
23 Sep 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 088449530004 | |
23 Sep 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 088449530004 | |
23 Sep 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 088449530001 | |
23 Sep 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 088449530005 | |
14 Aug 2014 | MR05 |
Part of the property or undertaking has been released and no longer forms part of charge 088449530004
|