MIRACLE TEAMWORK LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/122 February 2012 APPLICATION FOR STRIKING-OFF

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARK RILEY

View Document

04/12/114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY RILEY / 02/12/2011

View Document

29/11/1129 November 2011 Annual return made up to 16 September 2010 with full list of shareholders

View Document

29/11/1129 November 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM TREDOMEN BUSINESS AND TECHNOLOGY TREDOMEN BUSINESS PARK NELSON RO YSTRAD MYNACH, HENGOED WALESCF82 7FN

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 Annual return made up to 16 September 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 DISS40 (DISS40(SOAD))

View Document

22/07/0922 July 2009 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/10/0813 October 2008 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 COMPANY NAME CHANGED MC 280 LIMITED CERTIFICATE ISSUED ON 07/01/04

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 COMPANY NAME CHANGED MIRACLE TEAMWORK LIMITED CERTIFICATE ISSUED ON 03/07/03

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: G OFFICE CHANGED 30/01/03 CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

21/10/0221 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0011 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/03/998 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9918 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/10/961 October 1996 RETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/11/951 November 1995 RETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: G OFFICE CHANGED 19/07/95 LANGTON PRIORY PORTSMOUTH ROAD GUILDFORD SURREY GU2 5EH

View Document

12/10/9412 October 1994 SECRETARY RESIGNED

View Document

12/10/9412 October 1994 NEW SECRETARY APPOINTED

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/09/948 September 1994 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993

View Document

14/12/9314 December 1993 RETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/09/9230 September 1992 NEW SECRETARY APPOINTED

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 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