MIX TECHNOLOGIES LTD

Company Documents

DateDescription
22/09/2522 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-18

View Document

24/09/2424 September 2024 Liquidators' statement of receipts and payments to 2024-07-18

View Document

02/08/232 August 2023 Appointment of a voluntary liquidator

View Document

02/08/232 August 2023 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-08-02

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Statement of affairs

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

11/11/2211 November 2022 Statement of capital following an allotment of shares on 2022-11-09

View Document

01/11/221 November 2022 Termination of appointment of Michael Girton as a director on 2022-04-13

View Document

22/02/2222 February 2022 Registration of charge 117145580001, created on 2022-02-21

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM THE MINISTRY 79-81 BOROUGH ROAD LONDON SE1 1DN

View Document

21/10/1921 October 2019 SECOND FILED SH01 - 16/05/19 STATEMENT OF CAPITAL GBP 97.50

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN UNITED KINGDOM

View Document

14/06/1914 June 2019 16/05/19 STATEMENT OF CAPITAL GBP 115.5

View Document

07/06/197 June 2019 16/04/19 STATEMENT OF CAPITAL GBP 95.5

View Document

05/06/195 June 2019 SUB-DIVISION 16/04/19

View Document

04/06/194 June 2019 16/04/2019

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR STEPHEN WALTER STIMPSON

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR ANDREW WILLIAM BANHAM

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR MICHAEL GIRTON

View Document

14/03/1914 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 88

View Document

14/03/1914 March 2019 NOTIFICATION OF PSC STATEMENT ON 13/03/2019

View Document

14/03/1914 March 2019 CESSATION OF HENRIK MARKUS DRESE AS A PSC

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM

View Document

10/01/1910 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 80

View Document

10/01/1910 January 2019 CESSATION OF STEPHEN WALTER STIMPSON AS A PSC

View Document

06/12/186 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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