MIREL REMOVALS MAN&VAN LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/11/2422 November 2024 Compulsory strike-off action has been suspended

View Document

22/11/2422 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

27/10/2327 October 2023 Registered office address changed from 2a Scott Street Bootle L20 4PF England to 61 Lander Road Liverpool L21 8JB on 2023-10-27

View Document

26/09/2326 September 2023 Registered office address changed from 2a Scott Street Bootle L20 4PF England to 2a Scott Street Bootle L20 4PF on 2023-09-26

View Document

26/09/2326 September 2023 Registered office address changed from 61 Lander Road Liverpool L21 8JB England to 2a Scott Street Bootle L20 4PF on 2023-09-26

View Document

24/07/2324 July 2023 Registered office address changed from 2a Scott Street Bootle L20 4PF England to 61 Lander Road Liverpool L21 8JB on 2023-07-24

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM 84 MUIRHEAD AVENUE EAST LIVERPOOL L11 1EL ENGLAND

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 2A SCOTT STREET BOOTLE L20 4PF ENGLAND

View Document

24/01/2124 January 2021 REGISTERED OFFICE CHANGED ON 24/01/2021 FROM 83 ACKERS HALL AVENUE LIVERPOOL L14 2DX ENGLAND

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 5 WARTON TERRACE BOOTLE L20 4QA ENGLAND

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MRS CATALINA-MIHAELA RADU

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 5 WARTON STREET BOOTLE L20 4PX ENGLAND

View Document

17/06/1917 June 2019 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