Advanced company searchLink opens in new window

MIRETNI LIMITED

Company number 03039623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2011 SH19 Statement of capital on 7 April 2011
  • GBP 100
07 Apr 2011 SH20 Statement by Directors
07 Apr 2011 CAP-SS Solvency Statement dated 25/03/11
07 Apr 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Sep 2010 SH20 Statement by Directors
21 Sep 2010 CAP-SS Solvency Statement dated 09/09/10
21 Sep 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 09/09/2010
  • RES05 ‐ Resolution of decreasing authorised share capital
28 Jun 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Peter John Butcher on 13 October 2009
28 Jun 2010 CH01 Director's details changed for Victor Howard Smith on 14 October 2009
12 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Feb 2010 AR01 Annual return made up to 29 March 2009 with full list of shareholders
05 Feb 2010 AR01 Annual return made up to 29 March 2008 with full list of shareholders
01 Feb 2010 AA Full accounts made up to 31 March 2009
21 Jul 2009 363a Return made up to 29/03/09; full list of members
06 Jan 2009 363a Return made up to 29/03/08; full list of members
28 Dec 2008 AA Full accounts made up to 31 March 2008
03 Apr 2008 AA Full accounts made up to 31 March 2007
09 Aug 2007 363s Return made up to 29/03/07; full list of members
14 Mar 2007 AA Full accounts made up to 31 March 2006
20 Feb 2007 403a Declaration of satisfaction of mortgage/charge
18 Oct 2006 CERTNM Company name changed tmd holdings LIMITED\certificate issued on 18/10/06
25 May 2006 363s Return made up to 29/03/06; full list of members