URBAN MIRAGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1222 October 2012 APPLICATION FOR STRIKING-OFF

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEE HODGKIN / 24/01/2012

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY JANE FERGUSON

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN FERGUSON

View Document

09/12/119 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HODGKIN / 03/07/2008

View Document

14/12/0714 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

09/12/039 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/039 December 2003 Incorporation

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