HYMIX SERVICE LIMITED

Company Documents

DateDescription
26/04/1326 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 COMPANY NAME CHANGED HYMIX FABRICATORS LIMITED CERTIFICATE ISSUED ON 04/01/12

View Document

04/01/124 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

07/05/107 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES HUMPISH / 16/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL HUMPISH / 16/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JEANNE HUMPISH / 16/04/2010

View Document

12/05/0912 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/05/9617 May 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994

View Document

14/05/9314 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/05/936 May 1993

View Document

06/05/936 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/936 May 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9218 May 1992

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991

View Document

27/07/9027 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9029 June 1990 REGISTERED OFFICE CHANGED ON 29/06/90 FROM: C/O PRIDIE LANGARD ROYTON HOUSE GEORGE ROAD EDGBASTON, BIRMINGHAM B15 1NU

View Document

29/06/9029 June 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/06/8914 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/06/895 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 ALTER MEM AND ARTS 070489

View Document

09/05/899 May 1989

View Document

09/05/899 May 1989

View Document

09/05/899 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989

View Document

09/05/899 May 1989 REGISTERED OFFICE CHANGED ON 09/05/89 FROM: 168 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3NA

View Document

09/05/899 May 1989 Resolutions

View Document

08/05/898 May 1989

View Document

08/05/898 May 1989 � NC 100/10000 07/04/

View Document

08/05/898 May 1989 Resolutions

View Document

08/05/898 May 1989 NC INC ALREADY ADJUSTED

View Document

18/04/8918 April 1989 COMPANY NAME CHANGED PENCOMBE LIMITED CERTIFICATE ISSUED ON 19/04/89

View Document

16/03/8916 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information