MIRRABOOKA SERVICES LTD.

Company Documents

DateDescription
23/03/1023 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/098 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/0926 November 2009 APPLICATION FOR STRIKING-OFF

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

31/01/0531 January 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/04/047 April 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 S366A DISP HOLDING AGM 31/05/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 £ NC 100/1000000 31/0

View Document

10/09/9910 September 1999 NC INC ALREADY ADJUSTED 31/08/99

View Document

10/09/9910 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 COMPANY NAME CHANGED MINMAR (447) LIMITED CERTIFICATE ISSUED ON 18/02/99

View Document

02/02/992 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 Incorporation

View Document

27/01/9927 January 1999 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