MIRAGE MANAGEMENT LTD

Company Documents

DateDescription
27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

01/05/181 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/06/1620 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/06/159 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/06/1411 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/06/136 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/06/128 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/06/1121 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/07/106 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/03/095 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/03/095 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/03/095 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: KNIGHTS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3AB

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: MARCH WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SY1 3JE

View Document

05/07/025 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

30/05/0230 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 COMPANY NAME CHANGED MIRAGE SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/10/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 REGISTERED OFFICE CHANGED ON 31/01/95 FROM: VISION HOUSE PENTRE NR SHREWSBURY SHROPSHIRE SY4 1BT

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

31/07/9131 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/918 July 1991 ALTER MEM AND ARTS 30/06/91

View Document

08/07/918 July 1991 REGISTERED OFFICE CHANGED ON 08/07/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDS B2 5DP

View Document

03/07/913 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9129 June 1991 SECRETARY RESIGNED

View Document

29/06/9129 June 1991 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 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