MIRACLE PARTNERPOWER LIMITED

Company Documents

DateDescription
21/11/0821 November 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/08/0821 August 2008 NOTICE OF COMPLETION OF WINDING UP

View Document

19/04/0819 April 2008 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017,OR000016

View Document

18/12/0718 December 2007 NOTCH FORM:-O/R LIVERPOOL

View Document

21/11/0721 November 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: G OFFICE CHANGED 15/09/05 9 WESSEX COURT TENNYSON ROAD WORTHING WEST SUSSEX BN11 4BP

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: G OFFICE CHANGED 04/04/05 17 DORCAN BUSINESS VILLAGE MURDOCK ROAD DORCAN SWINDON WILTSHIRE SN3 5HY

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 COMPANY NAME CHANGED MIRACLE SERVICES LTD CERTIFICATE ISSUED ON 04/04/05

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/054 April 2005 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 COMPANY NAME CHANGED SOFTWARE SOLUTIONS FOR BUSINESS LIMITED CERTIFICATE ISSUED ON 17/02/04

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/10/0227 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

09/10/019 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 NEW SECRETARY APPOINTED

View Document

03/12/963 December 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 COMPANY NAME CHANGED MARSHWAY SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/11/95

View Document

30/10/9530 October 1995 REGISTERED OFFICE CHANGED ON 30/10/95 FROM: G OFFICE CHANGED 30/10/95 2B WOOD STREET SWINDON SN1 4AN

View Document

05/10/955 October 1995 SECRETARY RESIGNED

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: G OFFICE CHANGED 05/10/95 31-33 BONDWAY LONDON SW8 1SJ

View Document

26/09/9526 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information