MIRROR COMPUTER SERVICES LIMITED

Company Documents

DateDescription
16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

20/01/1620 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/01/155 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM
8A WINGBURY COURTYARD BUSINESS VILLAGE
WINGRAVE
AYLESBURY
BUCKINGHAMSHIRE
HP22 4LW
ENGLAND

View Document

09/07/149 July 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
9, ECCLES HOUSE ECCLES LANE
HOPE
HOPE VALLEY
DERBYSHIRE
S33 6RW

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROBERTS / 05/02/2014

View Document

17/12/1317 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/01/122 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MARGARET ROBERTS / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ROBERTS / 01/10/2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/09 FROM: GISTERED OFFICE CHANGED ON 31/07/2009 FROM STRATHMORE LEDBURN LEIGHTON BUZZARD BEDS LV7 0PX

View Document

02/01/092 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 26/05/2008

View Document

10/06/0810 June 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA ROBERTS / 26/05/2008

View Document

03/03/083 March 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: G OFFICE CHANGED 05/12/07 ST MICHAELS MITCHELL CORNWALL TR8 5AX

View Document

21/02/0721 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: G OFFICE CHANGED 30/06/03 10 PEDNOLVER TERRACE ST IVES CORNWALL TR26 2EL

View Document

30/06/0330 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

04/01/014 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

11/05/9611 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/965 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 REGISTERED OFFICE CHANGED ON 27/10/95 FROM: G OFFICE CHANGED 27/10/95 452 MANCHESTER ROAD HEATON CHAPEL STOCKPORT SK4 SDL

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

03/11/943 November 1994 REGISTERED OFFICE CHANGED ON 03/11/94 FROM: G OFFICE CHANGED 03/11/94 10 PEDNOLVER TERRACE ST IVES CORNWALL TR26 2EL

View Document

03/11/943 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9416 March 1994 NEW SECRETARY APPOINTED

View Document

16/03/9416 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: G OFFICE CHANGED 16/03/94 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 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