MIRROR AUDIO LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1323 October 2013 APPLICATION FOR STRIKING-OFF

View Document

09/05/139 May 2013 ORDER OF COURT - RESTORATION

View Document

01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/126 January 2012 APPLICATION FOR STRIKING-OFF

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOUGLAS / 14/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

29/03/0729 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0424 January 2004 S366A DISP HOLDING AGM 31/12/03 S252 DISP LAYING ACC 31/12/03 S386 DISP APP AUDS 31/12/03

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/04/00

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 REGISTERED OFFICE CHANGED ON 22/01/95 FROM: 26 COPPINS CLOSE BERKHAMSTEAD HERTS HP4 3NZ

View Document

22/01/9522 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/04/9316 April 1993

View Document

16/04/9316 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9316 April 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9316 April 1993 REGISTERED OFFICE CHANGED ON 16/04/93 FROM: 42 GRANVILLE ROAD NORTHCHURCH BERKHAMSTEAD HERTS HP4 3RN

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92 FROM: 6 BELLS LANE HOTON SLOUGH BERKSHIRE SL3 9PW

View Document

11/05/9211 May 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9211 May 1992

View Document

11/05/9211 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/911 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 REGISTERED OFFICE CHANGED ON 01/10/91 FROM: 33 HIGH STREET HUNGERFORD BERKS RG17 0NF

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/10/911 October 1991

View Document

30/04/9130 April 1991

View Document

30/04/9130 April 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

31/08/9031 August 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM: BASEMENT 346 NORTHEND ROAD FULHAM LONDON SW6 1NB

View Document

05/06/895 June 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/03/8923 March 1989 RETURN MADE UP TO 14/05/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 REGISTERED OFFICE CHANGED ON 13/11/87 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

20/02/8720 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/8715 January 1987 GAZETTABLE DOCUMENT

View Document

09/12/869 December 1986 COMPANY NAME CHANGED ARTFLEX LIMITED CERTIFICATE ISSUED ON 09/12/86

View Document

14/11/8614 November 1986 CERTIFICATE OF 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