MIRAGEX LIMITED

Company Documents

DateDescription
07/12/167 December 2016 22/10/16 TOTAL EXEMPTION FULL

View Document

22/10/1622 October 2016 Annual accounts for year ending 22 Oct 2016

View Accounts

27/06/1627 June 2016 22/10/15 TOTAL EXEMPTION FULL

View Document

27/04/1627 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

17/07/1517 July 2015 22/10/14 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 23/04/15 STATEMENT OF CAPITAL GBP 1053

View Document

22/07/1422 July 2014 22/10/13 TOTAL EXEMPTION FULL

View Document

16/05/1416 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

16/05/1416 May 2014 01/03/14 STATEMENT OF CAPITAL GBP 1043

View Document

18/07/1318 July 2013 22/10/12 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

26/07/1226 July 2012 22/10/11 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

12/05/1212 May 2012 01/10/11 STATEMENT OF CAPITAL GBP 992

View Document

20/06/1120 June 2011 22/10/10 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 40 THORBY AVENUE MARCH CAMBRIDGESHIRE PE15 0AZ

View Document

03/05/113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY PAWEL TETNOWSKI

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAWEL TETNOWSKI

View Document

29/07/1029 July 2010 22/10/09 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MATTI FINNILA / 23/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT MICHAEL LEA / 23/04/2010

View Document

09/06/109 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PAWEL TOMIL TETNOWSKI / 30/11/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DR PAWEL TOMIL TETNOWSKI / 30/11/2009

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/10/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/10/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/10/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: G OFFICE CHANGED 02/01/07 UNIT 1A LYON WAY ROCKWARE AVENUE GREENFORD MIDDLESEX UB6 0BN

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/10/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/10/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/10/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/10/02

View Document

11/06/0211 June 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 22/10/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: G OFFICE CHANGED 01/05/01 OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 � NC 1000/10000 23/04/01

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 S366A DISP HOLDING AGM 23/04/01

View Document

01/05/011 May 2001 NC INC ALREADY ADJUSTED 23/04/01

View Document

23/04/0123 April 2001 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