MIRACLE DYNAMICS LIMITED

Company Documents

DateDescription
11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/09/1516 September 2015 DISS40 (DISS40(SOAD))

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1518 August 2015 FIRST GAZETTE

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
MINERVA HOUSE LOWER BRISTOL ROAD
BATH
BA2 9ER
ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
C/O CHARLTON BAKER LTD
1 FORDBROOK HOUSE FORDBROOK BUSINESS CENTRE
MARLBOROUGH ROAD
PEWSEY
WILTSHIRE
SN9 5NU

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / HRACHYA VARDANYAN / 04/12/2011

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM MEADOWS HOUSE NEWTOWN ROAD FOREST VALE INDUSTRIAL ESTATE CINDERFORD GLOS GL14 3JE UNITED KINGDOM

View Document

15/04/1115 April 2011 04/12/10 NO CHANGES

View Document

14/12/1014 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 SECRETARY APPOINTED HRACHYA VARDANYAN

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 2 WELLINGTON PLACE LEEDS LS1 4AP UNITED KINGDOM

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

08/04/108 April 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM MEADOWS HOUSE NEWTOWN ROAD FOREST VALE INDUSTRIAL ESTATE CINDERFORD GLOS GL14 3JE UNITED KINGDOM

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY SHEILA WALLETT

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 1 CITY SQUARE LEEDS YORKSHIRE LS1 2ES

View Document

18/03/0918 March 2009 SECRETARY APPOINTED SHEILA WALLETT

View Document

18/03/0918 March 2009 DIRECTOR RESIGNED SHEILA WALLETT

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED HRACHYA VARDANYAN

View Document

18/03/0918 March 2009 SECRETARY RESIGNED MARK CROCKER

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: 9 WESSEX COURT, TENNYSON ROAD WORTHING WEST SUSSEX BN11 4BP

View Document

10/12/0810 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 SECRETARY RESIGNED ALAN FROST

View Document

27/02/0827 February 2008 SECRETARY APPOINTED MARK CROCKER

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 8 WARDS CLOSE, BADSEY LANE EVESHAM WORCESTERSHIRE WR11 3DK

View Document

27/12/0727 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0715 May 2007 COMPANY NAME CHANGED MARVEL MANAGEMENT SERVICES LIMIT ED CERTIFICATE ISSUED ON 15/05/07; RESOLUTION PASSED ON 09/04/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/066 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information