MIXASSET LIMITED

Company Documents

DateDescription
30/11/1230 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/08/1231 August 2012 REPORT OF FINAL MEETING OF CREDITORS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
30 POLAND STREET
LONDON
W1F 3QS

View Document

29/09/0829 September 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

09/04/089 April 2008 ORDER OF COURT TO WIND UP

View Document

08/04/088 April 2008 ORDER OF COURT - RESTORE AND WIND UP

View Document

09/12/039 December 2003 STRUCK OFF AND DISSOLVED

View Document

26/08/0326 August 2003 FIRST GAZETTE

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/05/0227 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9926 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/12/9810 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM:
144-146 NEW BOND STREET
LONDON
W1Y 9FD

View Document

14/05/9714 May 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 ADOPT MEM AND ARTS 07/10/93

View Document

08/11/938 November 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/10/9329 October 1993 REGISTERED OFFICE CHANGED ON 29/10/93 FROM:
THE PINES
BOARS HEAD
CROWBOROUGH
EAST SUSSEX TN6 3HD

View Document

19/10/9319 October 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM:
GREYBROOK HOUSE
28 BROOK STREET
LONDON, W1Y 1AG

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9327 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/09/927 September 1992 RETURN MADE UP TO 08/03/90; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992

View Document

19/03/9219 March 1992 AUDITOR'S RESIGNATION

View Document

13/03/9213 March 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992

View Document

13/03/9213 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9127 March 1991 RETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/03/9015 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/01/9019 January 1990 NC INC ALREADY ADJUSTED 05/01/90

View Document

19/01/9019 January 1990 ￯﾿ᄑ NC 1000/100000
05/01/90

View Document

19/01/9019 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/01/90

View Document

13/01/9013 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM:
89 DUKE STREET
GROSVENOR SQUARE
LONDON
W1M 5DN

View Document

14/08/8914 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/11/881 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/06/889 June 1988 WD 27/04/88 AD 09/03/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

09/06/889 June 1988 WD 27/04/88 PD 09/03/88---------
￯﾿ᄑ SI 2@1

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

10/11/8710 November 1987 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