NIMBLEMIX LIMITED

Company Documents

DateDescription
08/11/138 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/08/138 August 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/04/1316 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 15/04/2013

View Document

15/04/1315 April 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAFARGE DIRECTORS (UK) LIMITED / 15/04/2013

View Document

03/04/133 April 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAFARGE DIRECTORS (UK) LIMITED / 28/03/2013

View Document

12/12/1212 December 2012 SPECIAL RESOLUTION TO WIND UP

View Document

12/12/1212 December 2012 DECLARATION OF SOLVENCY

View Document

12/12/1212 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/08/1215 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/01/125 January 2012 DIRECTOR APPOINTED DEBORAH GRIMASON

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE-CECILE COLLIGNON

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MARIE-CECILE COLLIGNON

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA POWELL

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/02/117 February 2011 DIRECTOR APPOINTED REBECCA JOAN POWELL

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR SONIA FENNELL

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED PHILLIP THOMAS EDWARD LANYON

View Document

09/08/109 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MILLS

View Document

17/06/1017 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE MOTTRAM

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED SONIA FENNELL

View Document

09/06/109 June 2010 SECTION 175 OF THE COMPANIES ACT 2006 02/06/2010

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/02/102 February 2010 CORPORATE DIRECTOR APPOINTED LAFARGE DIRECTORS (UK) LIMITED

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JOSEPH MILLS / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JONATHAN MOTTRAM / 01/10/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED CLIVE JONATHAN MOTTRAM

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR DEBORAH GRIMASON

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED
BLUE CIRCLE BUILDING DEPOT LIMIT
ED
CERTIFICATE ISSUED ON 20/08/07

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM:
THE OLD RECTORY
MISTERTON
LUTTERWORTH
LEICESTERSHIRE LE17 4JP

View Document

21/08/0621 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 COMPANY NAME CHANGED
P.F.B.(SALES)LIMITED
CERTIFICATE ISSUED ON 27/09/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM:
84 ECCLESTON SQUARE
LONODN
SW1V 1PX

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9619 June 1996

View Document

10/05/9610 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM:
PORTOBELLO WORKS
EMSCOTE ROAD
WARWICK
CV34 5QU

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM:
MYSON HOUSE
RAILWAY TERRACE
RUGBY
WARWICKSHIRE CV21 3JH

View Document

14/09/9514 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

14/09/9514 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994

View Document

24/08/9424 August 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

15/10/9315 October 1993 ALTER MEM AND ARTS 24/09/93

View Document

01/09/931 September 1993

View Document

01/09/931 September 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

01/09/931 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/931 September 1993

View Document

01/10/921 October 1992 EXEMPTION FROM APPOINTING AUDITORS 18/09/92

View Document

01/10/921 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

08/09/928 September 1992

View Document

08/09/928 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/08/9127 August 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 REGISTERED OFFICE CHANGED ON 29/11/90 FROM:
DARTMOUTH ROAD
SMETHWICK WARLEY WEST MIDLANDS
B66 1BW

View Document

07/09/907 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/09/907 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 EXEMPTION FROM APPOINTING AUDITORS 06/08/90

View Document

02/07/902 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/8917 October 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/02/8913 February 1989 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

06/12/886 December 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

31/08/8831 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 Full accounts made up to 1986-12-31

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/03/882 March 1988 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 REGISTERED OFFICE CHANGED ON 25/06/87 FROM:
LIDRARY CHAMBERS
49 UNION STREET
HYDE CHESHIRE SK141ND

View Document

25/06/8725 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

06/12/866 December 1986 REGISTERED OFFICE CHANGED ON 06/12/86 FROM:
ONWARD CHAMBERS
ONWARD STREET
HYDE
CHESHIRE

View Document

01/08/861 August 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

07/06/867 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

20/10/6420 October 1964 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