MIRACLE COMPUTER CONSULTANTS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

03/12/243 December 2024 Registered office address changed to PO Box 4385, 03252763 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-03

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARION MAGUIRE / 23/09/2015

View Document

10/12/1510 December 2015 ORDER OF COURT - RESTORATION

View Document

17/08/0417 August 2004 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/044 May 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/0419 March 2004 APPLICATION FOR STRIKING-OFF

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/06/038 June 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

30/04/0330 April 2003

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM:
GOLDLAY HOUSE
114 PARKWAY
CHELMSFORD
ESSEX CM2 7PR

View Document

21/10/0221 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/03/9824 March 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

18/03/9818 March 1998 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 FIRST GAZETTE

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 SECRETARY RESIGNED

View Document

03/10/963 October 1996

View Document

03/10/963 October 1996 REGISTERED OFFICE CHANGED ON 03/10/96 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

20/09/9620 September 1996 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