MAXI-MIX DISPENSE SYSTEMS LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/10/233 October 2023 Micro company accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Satisfaction of charge 1 in full

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

16/07/2116 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL MACLENNAN / 01/09/2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CORMAC HEGARTY / 01/09/2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRADY / 01/09/2015

View Document

21/09/1521 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

24/03/1024 March 2010 19/03/10 STATEMENT OF CAPITAL GBP 100

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL MACLENNAN / 19/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT DOW

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM C/O T P LEWIS AND PARTNERS BATH STREET CHEDDAR SOMERSET BS27 3AA

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 DIRECTOR APPOINTED DAVID BRADY

View Document

27/09/0727 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 12 HIGH STREET ASHCOTT BRIDGWATER SOMERSET TA7 9PZ

View Document

09/08/029 August 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company