ANYMIX LIMITED: Filings - Page 3
Overview
Company Name | ANYMIX LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00247911 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ANYMIX LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from * Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom* on Nov 25, 2013 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Deborah Grimason as a director | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Apr 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Secretary's details changed for Lafarge Secretaries (Uk) Limited on Apr 15, 2013 | 1 pages | CH04 | ||||||||||||||||||
Director's details changed for Lafarge Directors (Uk) Limited on Apr 15, 2013 | 1 pages | CH02 | ||||||||||||||||||
Secretary's details changed for Lafarge Secretaries (Uk) Limited on Mar 28, 2013 | 2 pages | CH04 | ||||||||||||||||||
Director's details changed for Lafarge Directors (Uk) Limited on Mar 28, 2013 | 2 pages | CH02 | ||||||||||||||||||
Appointment of Mr Andrew Christopher Bolter as a director | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from * Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL* on Apr 02, 2013 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Phillip Lanyon as a director | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Apr 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||||||||||
Appointment of Deborah Grimason as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Marie-Cecile Collignon as a director | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Appointment of Marie-Cecile Collignon as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Rebecca Powell as a director | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Apr 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Appointment of Rebecca Joan Powell as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Sonia Fennell as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Phillip Thomas Edward Lanyon as a director | 2 pages | AP01 | ||||||||||||||||||
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