ABLE MIX LIMITED: Filings
Overview
| Company Name | ABLE MIX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02725742 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ABLE MIX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Apr 15, 2013 | 1 pages | CH04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Director's details changed for Mr Andrew Christopher Bolter on Dec 03, 2013 | 2 pages | CH01 | ||||||||||
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 on Nov 20, 2013 | 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 on Mar 28, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Phillip Thomas Edward Lanyon as a director on Mar 28, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on Apr 02, 2013 | 1 pages | AD01 | ||||||||||
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 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 | ||||||||||
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 | ||||||||||
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