MIRACLE DYNAMIC SOLUTIONS LIMITED

Company Documents

DateDescription
26/10/1726 October 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2017

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM
MIRACLE HOUSE SEVERN DRIVE
TEWKESBURY BUSINESS PARK
TEWKESBURY
GLOUCESTERSHIRE
GL20 8DN

View Document

06/05/166 May 2016 STATEMENT OF AFFAIRS/4.19

View Document

06/05/166 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/05/166 May 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/12/157 December 2015 CURREXT FROM 30/10/2015 TO 31/12/2015

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR SHEILA WALLETT

View Document

31/07/1531 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

08/06/158 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM
BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE
TEWKESBURY BUSINESS PARK
TEWKESBURY
GLOUCESTERSHIRE
GL20 8SD
ENGLAND

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM
99 LEIGH ROAD
EASTLEIGH
HAMPSHIRE
SO50 9DR

View Document

03/12/143 December 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM
MINERVA HOUSE LOWER BRISTOL ROAD
BATH
BA2 9ER
ENGLAND

View Document

03/10/143 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/143 October 2014 COMPANY NAME CHANGED MIRACLE DS LIMITED
CERTIFICATE ISSUED ON 03/10/14

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR ALAN NORMAN FROST

View Document

30/08/1430 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047581710002

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, SECRETARY MARK CROCKER

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
6/7 MARKET PLACE
DEVIZES
WILTSHIRE
SN10 1HT
ENGLAND

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM
C/O CHARLTON BAKER LTD
1 FORDBROOK HOUSE FORDBROOK BUSINESS CENTRE
MARLBOROUGH ROAD
PEWSEY
WILTSHIRE
SN9 5NU
UNITED KINGDOM

View Document

06/06/136 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM
9 WESSEX COURT
TENNYSON ROAD
WORTHING
WEST SUSSEX
BN11 4BP

View Document

14/05/1214 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

20/10/1120 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

19/08/1119 August 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

25/06/1125 June 2011 DISS40 (DISS40(SOAD))

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/01/1112 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

11/06/1011 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MRS SHEILA WALLETT

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY DAVIES BROWN

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK CROCKER

View Document

07/01/107 January 2010 SECRETARY APPOINTED MARK CROCKER

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/095 February 2009 COMPANY NAME CHANGED V-BUSINESS LIMITED CERTIFICATE ISSUED ON 06/02/09

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/01/054 January 2005 COMPANY NAME CHANGED LGA TELECOM LTD CERTIFICATE ISSUED ON 04/01/05

View Document

06/09/046 September 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: SUSSEX HOUSE, 14 OFFINGTON GARDENS, WORTHING BN14 9AT

View Document

24/08/0424 August 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 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