MIRRORTEL LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

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

View Document

14/01/2514 January 2025 Return of final meeting in a members' voluntary winding up

View Document

17/05/2417 May 2024 Declaration of solvency

View Document

17/05/2417 May 2024 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 2024-05-17

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Appointment of a voluntary liquidator

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-04-23

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-01 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

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Document

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

View Document

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

View Document

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

View Document

19/05/1419 May 2014 Annual return made up to 1 May 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

28/05/1328 May 2013 Annual return made up to 1 May 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

22/05/1222 May 2012 Annual return made up to 1 May 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

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

27/05/1027 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

12/01/1012 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

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

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

17/05/0517 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

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

View Document

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

View Document

17/05/0217 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

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

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 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

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 PURCHASE AGREEMENT 20/02/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

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

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 AUDITOR'S RESIGNATION

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 AUDITOR'S RESIGNATION

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 COMPANY NAME CHANGED
MIRROR TELEVISION LIMITED
CERTIFICATE ISSUED ON 13/01/98

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9714 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/969 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9610 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/9516 November 1995 S366A DISP HOLDING AGM 13/11/95

View Document

16/11/9516 November 1995 S252 DISP LAYING ACC 13/11/95

View Document

16/11/9516 November 1995 S386 DISP APP AUDS 13/11/95

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 01/01/95

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

29/08/9529 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9515 May 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 02/01/94

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 ALTER MEM AND ARTS 11/10/94

View Document

02/11/942 November 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94 FROM:
PO BOX 160
THE MIRROR BUILDING
HOLBORN CIRCUS
LONDON.EC1P 1DQ

View Document

27/09/9327 September 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/07/9321 July 1993 ALTER MEM AND ARTS 08/07/93

View Document

20/07/9320 July 1993 COMPANY NAME CHANGED
MAPWAY LIMITED
CERTIFICATE ISSUED ON 21/07/93

View Document

07/07/937 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93 FROM:
1 BUTLER PALCE
BUCKINGHAM GATE
LONDON.
SW1H 0PT

View Document

01/07/931 July 1993 SECRETARY RESIGNED

View Document

01/07/931 July 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 NEW SECRETARY APPOINTED

View Document

01/07/931 July 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

05/06/935 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/935 June 1993 REGISTERED OFFICE CHANGED ON 05/06/93 FROM:
1 BUTLER PLACE
BUCKINGHAM GATE
LONDON
SW1H 0PT

View Document

05/06/935 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

21/05/9321 May 1993 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