THE MIRES MOR PROJECT CIC

Company Documents

DateDescription
30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR DIANA RODDA

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED DAWN MARIE JOHNSTONE

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAYBURN OWEN / 03/03/2015

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR LUCAN POWELL

View Document

05/12/145 December 2014 28/11/14 NO MEMBER LIST

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR LUCAN POWELL

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 28/11/13 NO MEMBER LIST

View Document

17/07/1317 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED GRAYBURN OWEN

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR LUCAN FORD POWELL

View Document

01/05/131 May 2013 DIRECTOR APPOINTED OLIVER RICHARD GRACE

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA GRIFFIN

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HASSALL

View Document

16/01/1316 January 2013 TERMINATE DIR APPOINTMENT

View Document

16/01/1316 January 2013 SECRETARY APPOINTED MR OLIVER GRACE

View Document

03/12/123 December 2012 28/11/12 NO MEMBER LIST

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARGARET RODDA / 28/11/2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JUNE GRIFFIN / 28/11/2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD ELLISS / 28/11/2012

View Document

03/12/123 December 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LEWIS HASSALL / 28/11/2012

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED PAMELA GRIFFIN

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 5 HENLEY CRESCENT MOUNT HAWKE TRURO CORNWALL TR4 8DN UNITED KINGDOM

View Document

19/12/1119 December 2011 28/11/11 NO MEMBER LIST

View Document

02/09/112 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM WATERSIDE COURT FALMOUTH ROAD PENRYN CORNWALL TR10 8AW

View Document

04/02/114 February 2011 28/11/10 NO MEMBER LIST

View Document

23/07/1023 July 2010 SECRETARY APPOINTED CHRISTOPHER LEWIS HASSALL

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ELLISS

View Document

28/11/0928 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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