MIXWALL LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/0920 March 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/11/0825 November 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

19/09/0819 September 2008 APPLICATION FOR STRIKING-OFF

View Document

06/03/086 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: KINGSBURY HOUSE UNIT S5 468 CHURCH LANE KINGSBURY LONDON NW9 8UA

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: UNIT 13 SUNBURY INTERNATIONAL BUSINESS CENTRE BROOKLANDS CLOSE WINDMILL ROAD SUNBURY ON THAMES MIDDLESEX TW16 7DX

View Document

16/05/0616 May 2006 FIRST GAZETTE

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005

View Document

04/01/054 January 2005 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

14/12/0414 December 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

27/07/0427 July 2004 FIRST GAZETTE

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 Incorporation

View Document

10/02/0310 February 2003 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