NIMBLEMIX LIMITED: Filings
Overview
| Company Name | NIMBLEMIX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00823799 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NIMBLEMIX LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||||||||||
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 | ||||||||||||||||||
Director's details changed for Lafarge Directors (Uk) Limited on Mar 28, 2013 | 2 pages | CH02 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||
Annual return made up to Aug 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 on Jan 01, 2012 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Marie-Cecile Collignon as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Marie-Cecile Collignon as a director on Sep 01, 2011 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Rebecca Powell as a director | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||||||||||
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 | ||||||||||||||||||
Annual return made up to Aug 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Termination of appointment of Peter Mills as a director | 1 pages | TM01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Termination of appointment of Clive Mottram as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Sonia Fennell as a director | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
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