MIRACROWN SYSTEMS LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 APPLICATION FOR STRIKING-OFF

View Document

25/04/1325 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MARTIN BROOKS

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WISE

View Document

23/02/1223 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARLETTA INC

View Document

02/02/112 February 2011 DIRECTOR APPOINTED RICHARD JAMES WISE

View Document

02/02/112 February 2011 DIRECTOR APPOINTED ROBERTA VACRI

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR FINNIGEN LIMITED

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR MAREA O'TOOLE

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAREA JEAN O'TOOLE / 23/12/2010

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY SCEPTRE CONSULTANTS LIMITED

View Document

13/10/1013 October 2010 CORPORATE SECRETARY APPOINTED LONDON SECRETARIES LIMITED

View Document

20/09/1020 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCEPTRE CONSULTANTS LIMITED / 20/09/2010

View Document

20/09/1020 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FINNIGEN LIMITED / 20/09/2010

View Document

20/09/1020 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BARLETTA INC / 20/09/2010

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MISS MAREA JEAN O'TOOLE

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/12/0230 December 2002 S386 DISP APP AUDS 18/12/02

View Document

30/12/0230 December 2002 S80A AUTH TO ALLOT SEC 18/12/02

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 118 WROTTESLEY ROAD LONDON NW10 5XR

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/988 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1R 9FB

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 S366A DISP HOLDING AGM 26/09/97

View Document

03/10/973 October 1997 S386 DISP APP AUDS 26/09/97

View Document

03/10/973 October 1997 S252 DISP LAYING ACC 26/09/97

View Document

28/08/9728 August 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

15/01/9715 January 1997 � NC 1000/10000 20/09/96

View Document

15/01/9715 January 1997 ADOPT MEM AND ARTS 20/09/96

View Document

15/01/9715 January 1997 NC INC ALREADY ADJUSTED 20/09/96

View Document

15/01/9715 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/09/96

View Document

20/09/9620 September 1996 Incorporation

View Document

20/09/9620 September 1996 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