ANYMIX LIMITED: Filings - Page 3

  • Overview

    Company NameANYMIX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00247911
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ANYMIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from * Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom* on Nov 25, 2013

    1 pagesAD01

    Termination of appointment of Deborah Grimason as a director

    1 pagesTM01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Apr 01, 2013 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Lafarge Secretaries (Uk) Limited on Apr 15, 2013

    1 pagesCH04

    Director's details changed for Lafarge Directors (Uk) Limited on Apr 15, 2013

    1 pagesCH02

    Secretary's details changed for Lafarge Secretaries (Uk) Limited on Mar 28, 2013

    2 pagesCH04

    Director's details changed for Lafarge Directors (Uk) Limited on Mar 28, 2013

    2 pagesCH02

    Appointment of Mr Andrew Christopher Bolter as a director

    2 pagesAP01

    Registered office address changed from * Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL* on Apr 02, 2013

    1 pagesAD01

    Termination of appointment of Phillip Lanyon as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Apr 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Appointment of Deborah Grimason as a director

    2 pagesAP01

    Termination of appointment of Marie-Cecile Collignon as a director

    1 pagesTM01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Section 175 of the companies act 2006 26/10/2011
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Marie-Cecile Collignon as a director

    2 pagesAP01

    Termination of appointment of Rebecca Powell as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Apr 01, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Rebecca Joan Powell as a director

    2 pagesAP01

    Termination of appointment of Sonia Fennell as a director

    1 pagesTM01

    Appointment of Phillip Thomas Edward Lanyon as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0