MIRROR FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

12/03/2512 March 2025 Appointment of a voluntary liquidator

View Document

12/03/2512 March 2025 Declaration of solvency

View Document

12/03/2512 March 2025 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2025-03-12

View Document

12/03/2512 March 2025 Resolutions

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025 Statement of capital on 2025-02-11

View Document

11/02/2511 February 2025 Resolutions

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

02/07/182 July 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

24/07/1524 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

04/07/144 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

22/07/1322 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

10/07/1210 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

12/07/1112 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

10/08/1010 August 2010 ALTER ARTICLES 16/04/2010

View Document

03/07/103 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

02/07/102 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

12/01/1012 January 2010 ADOPT ARTICLES 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

15/07/0915 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/025 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/00

View Document

25/10/0025 October 2000 EXEMPTION FROM APPOINTING AUDITORS 16/10/00

View Document

25/10/0025 October 2000 S366A DISP HOLDING AGM 16/10/00

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: C/O MIRROR GROUP NEWSPAPERS 1 CANADA SQUARE, CANARY WARF LONDON E14 5AP

View Document

05/08/995 August 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/12/99

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company