MIRUS BATHROOMS LIMITED

07181926
LAKE VIEW HOUSE RENNIE DRIVE DARTFORD KENT DA1 5FU

Documents

Documents
Date Category Description Pages
19 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
04 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2015 gazette Gazette Notice Voluntary 1 Buy now
27 Oct 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Sep 2015 accounts Annual Accounts 7 Buy now
01 Apr 2015 annual-return Annual Return 6 Buy now
04 Feb 2015 officers Change of particulars for secretary (Timothy Paul Powell) 1 Buy now
04 Feb 2015 officers Change of particulars for director (Mr Timothy Paul Powell) 2 Buy now
04 Feb 2015 officers Change of particulars for director (Mr David Richard Hance) 2 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2014 accounts Annual Accounts 8 Buy now
01 Apr 2014 annual-return Annual Return 6 Buy now
04 Sep 2013 accounts Annual Accounts 10 Buy now
19 Apr 2013 annual-return Annual Return 6 Buy now
17 Apr 2013 officers Change of particulars for director (Mr Timothy Paul Powell) 2 Buy now
18 Sep 2012 officers Termination of appointment of director (David Boothman) 1 Buy now
21 Aug 2012 officers Termination of appointment of director (Philip Carr) 1 Buy now
24 Apr 2012 annual-return Annual Return 8 Buy now
18 Apr 2012 address Move Registers To Sail Company 1 Buy now
18 Apr 2012 address Change Sail Address Company 1 Buy now
12 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2012 officers Change of particulars for secretary (Timothy Paul Powell) 2 Buy now
05 Apr 2012 officers Change of particulars for director (Mr Philip Carr) 2 Buy now
05 Apr 2012 officers Change of particulars for director (Mr Timothy Paul Powell) 2 Buy now
05 Apr 2012 officers Change of particulars for director (Mr Timothy Paul Powell) 2 Buy now
05 Apr 2012 officers Change of particulars for director (Mr David Richard Hance) 2 Buy now
05 Apr 2012 officers Change of particulars for director (David Boothman) 2 Buy now
05 Apr 2012 officers Change of particulars for director (Mr Philip Carr) 2 Buy now
02 Apr 2012 accounts Annual Accounts 10 Buy now
19 Mar 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Feb 2012 officers Change of particulars for director (Mr David Richard Hance) 2 Buy now
08 Dec 2011 accounts Annual Accounts 2 Buy now
10 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Sep 2011 officers Appointment of director (David Boothman) 2 Buy now
18 Apr 2011 annual-return Annual Return 6 Buy now
31 Mar 2011 annual-return Annual Return 6 Buy now
06 Aug 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Jul 2010 auditors Auditors Resignation Company 1 Buy now
09 Mar 2010 incorporation Incorporation Company 25 Buy now