Having been setup in 2002, Mirror Finish Ltd have registered office in Hitchin in Hertfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This business has 2 directors listed as Malvern, David Paul, Kavanagh, William Patrick at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALVERN, David Paul | 01 March 2002 | - | 1 |
KAVANAGH, William Patrick | 01 March 2002 | 27 March 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 August 2020 | |
CS01 - N/A | 20 March 2020 | |
PSC07 - N/A | 20 March 2020 | |
RESOLUTIONS - N/A | 25 June 2019 | |
AA - Annual Accounts | 14 June 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 23 October 2018 | |
SH06 - Notice of cancellation of shares | 29 May 2018 | |
SH03 - Return of purchase of own shares | 29 May 2018 | |
TM01 - Termination of appointment of director | 26 April 2018 | |
CS01 - N/A | 20 April 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 11 August 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 12 August 2015 | |
AR01 - Annual Return | 06 March 2015 | |
CH01 - Change of particulars for director | 06 March 2015 | |
CH03 - Change of particulars for secretary | 05 March 2015 | |
CH01 - Change of particulars for director | 05 March 2015 | |
AA - Annual Accounts | 25 September 2014 | |
MR01 - N/A | 13 August 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 22 March 2013 | |
MG01 - Particulars of a mortgage or charge | 21 November 2012 | |
AA - Annual Accounts | 13 July 2012 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 21 June 2010 | |
AR01 - Annual Return | 08 March 2010 | |
AA - Annual Accounts | 28 July 2009 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 04 August 2008 | |
363a - Annual Return | 29 February 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363a - Annual Return | 28 February 2007 | |
395 - Particulars of a mortgage or charge | 06 February 2007 | |
395 - Particulars of a mortgage or charge | 06 February 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363s - Annual Return | 06 March 2006 | |
AA - Annual Accounts | 21 October 2005 | |
363s - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 13 December 2004 | |
287 - Change in situation or address of Registered Office | 09 September 2004 | |
363s - Annual Return | 19 March 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 10 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 2003 | |
288b - Notice of resignation of directors or secretaries | 14 February 2003 | |
288b - Notice of resignation of directors or secretaries | 14 February 2003 | |
287 - Change in situation or address of Registered Office | 26 July 2002 | |
395 - Particulars of a mortgage or charge | 23 July 2002 | |
225 - Change of Accounting Reference Date | 08 April 2002 | |
395 - Particulars of a mortgage or charge | 27 March 2002 | |
288a - Notice of appointment of directors or secretaries | 15 March 2002 | |
288a - Notice of appointment of directors or secretaries | 15 March 2002 | |
MEM/ARTS - N/A | 15 March 2002 | |
288a - Notice of appointment of directors or secretaries | 14 March 2002 | |
288a - Notice of appointment of directors or secretaries | 14 March 2002 | |
288b - Notice of resignation of directors or secretaries | 14 March 2002 | |
288b - Notice of resignation of directors or secretaries | 14 March 2002 | |
288b - Notice of resignation of directors or secretaries | 12 March 2002 | |
288b - Notice of resignation of directors or secretaries | 12 March 2002 | |
CERTNM - Change of name certificate | 05 March 2002 | |
NEWINC - New incorporation documents | 22 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 August 2014 | Outstanding |
N/A |
Chattels mortgage | 16 November 2012 | Outstanding |
N/A |
Floating charge | 02 February 2007 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 02 February 2007 | Outstanding |
N/A |
Chattels mortgage | 23 July 2002 | Outstanding |
N/A |
Debenture | 18 March 2002 | Outstanding |
N/A |