ANORD MARDIX ACQUISITIONS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a small company made up to 2024-03-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-04 with updates

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Statement of capital on 2024-12-18

View Document

18/12/2418 December 2024 Resolutions

View Document

08/05/248 May 2024 Termination of appointment of James Peacock as a director on 2024-04-11

View Document

08/05/248 May 2024 Appointment of Mr. Pedro Mendieta as a director on 2024-04-11

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

24/03/2324 March 2023 Full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

29/12/2129 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

22/12/2122 December 2021 Appointment of Mr James Peacock as a director on 2021-12-01

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

20/12/2120 December 2021 Satisfaction of charge 111120260002 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 111120260001 in full

View Document

20/12/2120 December 2021 Termination of appointment of Alan Nordon as a director on 2021-12-01

View Document

20/12/2120 December 2021 Termination of appointment of Kevin Geng Yu as a director on 2021-12-01

View Document

20/12/2120 December 2021 Termination of appointment of Kevin Yamashita as a director on 2021-12-01

View Document

20/12/2120 December 2021 Termination of appointment of James Peacock as a director on 2021-12-01

View Document

20/12/2120 December 2021 Appointment of David Stewart as a director on 2021-12-01

View Document

20/12/2120 December 2021 Termination of appointment of David Andrew Gardner as a director on 2021-12-01

View Document

20/12/2120 December 2021 Termination of appointment of David Hellier as a director on 2021-12-01

View Document

20/12/2120 December 2021 Termination of appointment of Jeffrey Drazan as a director on 2021-12-01

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

19/12/1719 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1719 December 2017 COMPANY NAME CHANGED BONUMCORPUS (NO.12) LIMITED
CERTIFICATE ISSUED ON 19/12/17

View Document

14/12/1714 December 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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