Advanced company searchLink opens in new window

MIRABEL FISHERIES LIMITED

Company number 01970147

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)
18 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2009 AD01 Registered office address changed from Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ on 19 December 2009
16 Jan 2009 287 Registered office changed on 16/01/2009 from condor house 10 st pauls churchyard london EC4M 8AL
23 Oct 2008 AA Accounts made up to 31 December 2007
21 Oct 2008 288a Director appointed stan spavold
07 Oct 2008 363a Return made up to 06/09/08; full list of members
07 Oct 2008 353 Location of register of members
23 Jul 2008 288a Secretary appointed he/vlg secretaries LIMITED
22 Jul 2008 287 Registered office changed on 22/07/2008 from field seymour parkes the old coroners court no 1 london street po box 174 reading RG1 4QW
16 Jul 2008 288b Appointment Terminated Secretary speafi LIMITED
24 Jun 2008 288b Appointment Terminated Director rex anthony
01 Nov 2007 AA Accounts made up to 31 December 2006
12 Oct 2007 288a New director appointed
12 Oct 2007 288a New director appointed
12 Oct 2007 288b Director resigned
12 Oct 2007 288b Director resigned
12 Oct 2007 288b Director resigned
12 Oct 2007 288b Director resigned
12 Oct 2007 363s Return made up to 06/09/07; no change of members
12 Oct 2007 363(288) Director resigned
19 Dec 2006 AA Accounts made up to 31 December 2005
04 Dec 2006 288c Director's particulars changed
04 Dec 2006 363(288) Director's particulars changed
04 Dec 2006 363s Return made up to 06/09/06; full list of members