GALAXY MIRRORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/07/157 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/09/149 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 CURREXT FROM 31/07/2014 TO 31/01/2015

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/08/1323 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
153 HIGH STREET
HARSTON
CAMBRIDGE
CB22 7QD
UNITED KINGDOM

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / HUW GODFREY DAVIES / 11/06/2013

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET DAVIES / 11/06/2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUW GODFREY DAVIES / 01/08/2010

View Document

08/08/118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 153 HIGH STREET HARSTON CAMBRIDGE CB22 7AD UNITED KINGDOM

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM UNIT 12 NASH HALL THE STREET HIGH ONGAR ONGAR ESSEX CM5 9NL UNITED KINGDOM

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM UNIT 1 NASH HALL THE STREET HIGH ONGAR ESSEX CM5 9NL

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIRISH PARMESHWAR SHARMA / 01/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUW GODFREY DAVIES / 01/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/08 FROM: GISTERED OFFICE CHANGED ON 23/12/2008 FROM UNIT 12 NASH HALL THE STREET HIGH ONGAR ONGAR ESSEX CM5 9NL

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED GIRISH PARMESHWAR SHARMA

View Document

07/08/087 August 2008 SECRETARY APPOINTED SUSAN MARGARET DAVIES

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY IRENE FROSTICK

View Document

28/07/0828 July 2008 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