MIIX LIMITED

Company Documents

DateDescription
23/05/1423 May 2014 Annual accounts small company total exemption made up to 8 May 2014

View Document

22/05/1422 May 2014 PREVEXT FROM 01/01/2014 TO 08/05/2014

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
BARN COTTAGE
BRIDLE PATH
SHADWELL LEEDS
WEST YORKSHIRE
LS17 9NF

View Document

19/05/1419 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/05/1419 May 2014 SPECIAL RESOLUTION TO WIND UP

View Document

19/05/1419 May 2014 DECLARATION OF SOLVENCY

View Document

08/05/148 May 2014 Annual accounts for year ending 08 May 2014

View Accounts

06/02/146 February 2014 DIRECTOR APPOINTED MRS JANE MARGARET MOULSON

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER JOHNSON

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURGE

View Document

06/11/136 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 1 January 2013

View Document

22/01/1322 January 2013 SECRETARY APPOINTED MR KEITH JOHN BENNETT

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY JANE MOULSON

View Document

01/01/131 January 2013 Annual accounts for year ending 01 Jan 2013

View Accounts

02/11/122 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 1 January 2012

View Document

31/10/1131 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 1 January 2011

View Document

25/10/1025 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 1 January 2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 1 January 2009

View Document

21/10/0921 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHNSON / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHNSON / 01/01/2004

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN BURGE / 01/01/2004

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN BURGE / 21/10/2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 1 January 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 RETURN MADE UP TO 18/10/04; CHANGE OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/03

View Document

08/11/028 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 01/01/03

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: G OFFICE CHANGED 03/12/01 C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information