MIRROR TECHNIQUE LIMITED
Status | DISSOLVED |
Company No. | 01171677 |
Category | Private Limited Company |
Incorporated | 24 May 1974 |
Age | 49 years, 11 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 17 Jun 2014 |
Years | 9 years, 10 months, 20 days |
SUMMARY
MIRROR TECHNIQUE LIMITED is an dissolved private limited company with number 01171677. It was incorporated 49 years, 11 months, 14 days ago, on 24 May 1974 and it was dissolved 9 years, 10 months, 20 days ago, on 17 June 2014. The company address is 600 House 600 House, Leeds, LS11 8JT.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jun 2014
Category: Gazette
Type: GAZ2(A)
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Dissolution application strike off company
Date: 20 Feb 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 02 Jan 2014
Action Date: 30 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type dormant
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Change registered office address company with date old address
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Address
Type: AD01
Old address: Mirror Technique Limited Union Street Heckmondwike West Yorkshire WF16 0HL
Change date: 2012-04-13
Documents
Appoint corporate secretary company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: 600 Uk Ltd
Documents
Termination secretary company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Taylor
Documents
Accounts with accounts type full
Date: 04 Apr 2012
Action Date: 02 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-02
Documents
Appoint person secretary company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard James Taylor
Documents
Appoint person director company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Richard Carrick
Documents
Termination director company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Wakeman
Documents
Appoint person director company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Taylor
Documents
Termination director company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Green
Documents
Termination secretary company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Arthur Green
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Appoint person secretary company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Arthur Richard Green
Documents
Appoint person director company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arthur Richard Green
Documents
Termination director company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Myers
Documents
Termination secretary company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Myers
Documents
Accounts with accounts type dormant
Date: 13 Jul 2010
Action Date: 03 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-03
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Alan Roy Myers
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Martyn Gordon David Wakeman
Documents
Change person secretary company with change date
Date: 07 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alan Roy Myers
Change date: 2010-03-31
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jun 2009
Action Date: 28 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-28
Documents
Legacy
Date: 28 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 28/01/2009 from 600 house landmark court revie road leeds LS11 8JT
Documents
Accounts with accounts type dormant
Date: 21 Jan 2009
Action Date: 29 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-29
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 11 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/07; full list of members
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 18 Jul 2006
Action Date: 01 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-01
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/06; full list of members
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Apr 2005
Action Date: 02 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-02
Documents
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Apr 2004
Action Date: 03 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-03
Documents
Legacy
Date: 28 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Apr 2003
Action Date: 29 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-29
Documents
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Apr 2002
Action Date: 30 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-30
Documents
Legacy
Date: 07 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Apr 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 15 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Apr 2000
Action Date: 01 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-01
Documents
Legacy
Date: 30 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/99; full list of members
Documents
Accounts with accounts type dormant
Date: 05 May 1999
Action Date: 03 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-03
Documents
Legacy
Date: 17 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/98; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jun 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 09 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 09/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ
Documents
Legacy
Date: 27 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/97; full list of members
Documents
Accounts with accounts type dormant
Date: 01 May 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type dormant
Date: 22 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 27 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/96; full list of members
Documents
Legacy
Date: 29 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 20 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 20 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/95; full list of members
Documents
Resolution
Date: 21 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 18 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 06 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/94; no change of members
Documents
Accounts with accounts type full
Date: 13 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 27 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/93; no change of members
Documents
Accounts with accounts type full
Date: 26 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 26 Jan 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/92; full list of members
Documents
Legacy
Date: 10 Feb 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 03 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 23/06/91; no change of members
Documents
Legacy
Date: 26 Apr 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Feb 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Feb 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Feb 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 11 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/90; no change of members
Documents
Legacy
Date: 11 Jun 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 02 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 23/06/89; full list of members
Documents
Accounts with accounts type full
Date: 07 Feb 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 19 Oct 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Feb 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 08 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 15/07/88; full list of members
Documents
Legacy
Date: 11 Nov 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 19 May 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Nov 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 15 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 02/07/87; full list of members
Documents
Legacy
Date: 19 Jan 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 30 Dec 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 02746262 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10917013 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HUNTS MEAD,ENFIELD,EN3 7LX
Number: | 09807991 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11841571 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 OAKWOOD COURT ABBOTSBURY ROAD,LONDON,W14 8JZ
Number: | 10287570 |
Status: | ACTIVE |
Category: | Private Limited Company |
66-78 DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 06177545 |
Status: | ACTIVE |
Category: | Private Limited Company |