PMIX LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
UNIT 1 THE OLD GRANARY
WESTWICK
CAMBRIDGE
CB24 3AR

View Document

30/05/1430 May 2014 PREVSHO FROM 31/08/2013 TO 30/08/2013

View Document

21/05/1421 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1421 May 2014 COMPANY NAME CHANGED PHARMA MIX LTD
CERTIFICATE ISSUED ON 21/05/14

View Document

24/03/1424 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM
114 STOUR GREEN
ELY
CAMBRIDGESHIRE
CB6 2XH

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/05/1315 May 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR APPOINTED ROBERT CHARLES GILKES

View Document

19/09/1219 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/05/123 May 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH LOUISE LANCASTER / 28/03/2011

View Document

12/04/1112 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH LOUISE LANCASTER / 28/03/2011

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH LOUISE LANCASTER / 15/03/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH LOUISE LANCASTER / 15/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 CURREXT FROM 31/03/2010 TO 31/08/2010

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 212 THORPE RD PETERBOROUGH CAMBS PE3 6LB ENGLAND

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE LANCASTER / 16/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS DEBBIE LANCASTER / 16/10/2009

View Document

11/03/0911 March 2009 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