PMIX LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/03/1524 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 August 2013 |
06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM UNIT 1 THE OLD GRANARY WESTWICK CAMBRIDGE CB24 3AR |
30/05/1430 May 2014 | PREVSHO FROM 31/08/2013 TO 30/08/2013 |
21/05/1421 May 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/05/1421 May 2014 | COMPANY NAME CHANGED PHARMA MIX LTD CERTIFICATE ISSUED ON 21/05/14 |
24/03/1424 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
26/11/1326 November 2013 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 114 STOUR GREEN ELY CAMBRIDGESHIRE CB6 2XH |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
15/05/1315 May 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
01/11/121 November 2012 | DIRECTOR APPOINTED ROBERT CHARLES GILKES |
19/09/1219 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
03/05/123 May 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
12/04/1112 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH LOUISE LANCASTER / 28/03/2011 |
12/04/1112 April 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
12/04/1112 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH LOUISE LANCASTER / 28/03/2011 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH LOUISE LANCASTER / 15/03/2010 |
20/04/1020 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH LOUISE LANCASTER / 15/03/2010 |
19/04/1019 April 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
16/04/1016 April 2010 | CURREXT FROM 31/03/2010 TO 31/08/2010 |
11/02/1011 February 2010 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 212 THORPE RD PETERBOROUGH CAMBS PE3 6LB ENGLAND |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE LANCASTER / 16/10/2009 |
28/10/0928 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MS DEBBIE LANCASTER / 16/10/2009 |
11/03/0911 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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