MIRIFICE LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 4 ABBEY STREET BATH BA1 1NN

View Document

26/10/1226 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

26/10/1226 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/10/1226 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/124 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR JULIET SILVESTER

View Document

03/07/123 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/06/1222 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIET ANNE ROSEMARY SILVESTER / 21/06/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIALL JONATHAN BUCKINGHAM / 21/06/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN DICK / 21/06/2012

View Document

21/03/1221 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1221 March 2012 SUB-DIVISION 30/11/11

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR MARK JAMES LONGSTAFF

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARKER

View Document

27/06/1127 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

22/06/1122 June 2011 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

22/06/1122 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1118 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL TINKLER

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED DAVID THOMAS EMBLETON

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED ANDREW CHARLES BARKER

View Document

11/08/1011 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH MONSERRAT

View Document

29/06/1029 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/04/109 April 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED IAN PETER DALE-STAPLES

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ALISTAIR DENNARD / 01/10/2009

View Document

01/10/091 October 2009 DIRECTOR APPOINTED JULIAN ALISTAIR DENNARD

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR DAVID RICHARDS

View Document

14/09/0914 September 2009 DIVISION 09/09/2009

View Document

14/09/0914 September 2009 GBP NC 331199.9883/331574.7867 09/09/2009

View Document

14/09/0914 September 2009 NC INC ALREADY ADJUSTED 09/09/09

View Document

14/09/0914 September 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED JULIET ANNE ROSEMARY SILVESTER

View Document

14/09/0914 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ROGERS

View Document

26/08/0926 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/08/0920 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/07/0931 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0925 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/05/0911 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0911 May 2009 NC INC ALREADY ADJUSTED 23/04/09

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/11/0824 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/0824 November 2008 NC INC ALREADY ADJUSTED 18/11/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS; AMEND;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 15/10/08

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED DAVID ROGERS

View Document

16/06/0816 June 2008 SECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED KEITH JULIAN MONSERRAT

View Document

16/06/0816 June 2008 SECRETARY RESIGNED PAUL TINKLER

View Document

05/06/085 June 2008 RETURN MADE UP TO 26/05/07; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/11/0729 November 2007 � NC 151000/331138 19/11/07

View Document

29/11/0729 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0729 November 2007 NC INC ALREADY ADJUSTED 20/11/07

View Document

01/06/071 June 2007 ARTICLES OF ASSOCIATION

View Document

31/05/0731 May 2007 CONVE 10/05/07

View Document

31/05/0731 May 2007 NC INC ALREADY ADJUSTED 10/05/07

View Document

31/05/0731 May 2007 VARY SHARE RIGHTS/NAME 10/05/07 DISAPP PRE-EMPT RIGHTS 10/05/07 AUTH ALLOT OF SECURITY 10/05/07 � NC 1000/151000 10/05/07 ADOPT ARTICLES 10/05/07

View Document

23/05/0723 May 2007 SUB DIV SHARE ALLOTMENT 05/02/07

View Document

23/05/0723 May 2007 S-DIV 05/02/07

View Document

23/05/0723 May 2007 SUB DIV SHARE ALLOTMENT 05/02/07 DISAPP PRE-EMPT RIGHTS 05/02/07 ALTER MEMORANDUM 05/02/07

View Document

23/05/0723 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: THE INNOVATION CENTRE CARPENTER HOUSE BROAD QUAY BATH BATH & NORTH EAST SOMERSET BA1 1UD

View Document

15/06/0615 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 59 SANDRINGHAM ROAD LONDON NW11 9DR

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0426 May 2004 Incorporation

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