About

Registered Number: 05560193
Date of Incorporation: 12/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 55-61 Halton View Road, Widnes, Cheshire, WA8 0TT

 

Established in 2005, Mirage Stores Ltd are based in Widnes in Cheshire, it's status in the Companies House registry is set to "Active". This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 13 December 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 14 September 2017
MR04 - N/A 05 September 2017
AP01 - Appointment of director 09 June 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 24 October 2014
TM02 - Termination of appointment of secretary 24 October 2014
AD01 - Change of registered office address 19 August 2014
AA - Annual Accounts 09 April 2014
AD01 - Change of registered office address 16 October 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 10 August 2012
MG01 - Particulars of a mortgage or charge 24 December 2011
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 07 October 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 14 September 2010
AAMD - Amended Accounts 13 August 2010
AAMD - Amended Accounts 13 August 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 21 July 2009
363s - Annual Return 22 October 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 30 September 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
225 - Change of Accounting Reference Date 27 March 2006
395 - Particulars of a mortgage or charge 14 February 2006
287 - Change in situation or address of Registered Office 20 January 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
NEWINC - New incorporation documents 12 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 09 December 2011 Outstanding

N/A

Debenture 13 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.