MIRAMIR DESIGN LTD

Company Documents

DateDescription
24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM
175 COVENTRY ROAD
ILFORD
ESSEX
IG1 4RE
ENGLAND

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR LUCIAN ALEXANDRU SOBARU

View Document

24/09/1824 September 2018 CESSATION OF NICOLAE MARIUS MUSTATA AS A PSC

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAE MUSTATA

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR LUCIAN SOBARU

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM
FLAT 35 CODE COURT
FLOWERS CLOSE
CRICKLEWOOD
LONDON
NW2 7FG
UNITED KINGDOM

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR NICOLAE MARIUS MUSTATA

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAE MARIUS MUSTATA

View Document

21/08/1821 August 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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