THE MIX-D GROUP LIMITED

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR BRADLEY LINCOLN

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR BRADLEY LINCOLN

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR LEICESTER WORDSWORTH

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN WORDSWORTH

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BISHOP

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LESTER WORDSWORTH / 30/01/2018

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR LESTER WORDSWORTH

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MRS SUSAN JANE WORDSWORTH

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR TIMOTHY MARK BISHOP

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 68 HULME STREET HULME MANCHESTER LANCASHIRE M15 5JP UNITED KINGDOM

View Document

02/08/172 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information