MIRACLE GLOBAL RESOURCES LIMITED

Company Documents

DateDescription
12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM
MINERVA HOUSE LOWER BRISTOL ROAD
BATH
BA2 9ER
ENGLAND

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
C/O CHARLTON BAKER LTD
1 FORDBROOK HOUSE
FORDBROOK BUSINESS CENTRE MARLBOROUGH ROAD
PEWSEY
WILTSHIRE
SN9 5NU

View Document

25/04/1425 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/03/1312 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/03/127 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM LONG MYND HOUSE CHASE ROAD UPPER COLWALL MALVERN WORCESTERSHIRE WR13 6DL

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/05/115 May 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA WALLETT / 05/05/2011

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY TRUDI STUART-SANDEMEN

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/03/101 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/02/0826 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: G OFFICE CHANGED 26/09/05 1 NORTH PLACE CHELTENHAM GLOUCESTERSHIRE GL50 4DW

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: G OFFICE CHANGED 28/11/02 MANOR FARM HOUSE MAIN STREET, ELMLEY CASTLE PURSHORE WORCESTERSHIRE WR10 3HS

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: G OFFICE CHANGED 28/08/02 9 PENJAR AVENUE PURBROOK WATERLOOVILLE HAMPSHIRE PO7 5EN

View Document

13/08/0213 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: G OFFICE CHANGED 07/08/01 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 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