- Company Overview for ANORD MARDIX (UK) LIMITED (00868422)
- Filing history for ANORD MARDIX (UK) LIMITED (00868422)
- People for ANORD MARDIX (UK) LIMITED (00868422)
- Charges for ANORD MARDIX (UK) LIMITED (00868422)
- More for ANORD MARDIX (UK) LIMITED (00868422)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jan 2018 | AP01 | Appointment of Mr James Peacock as a director on 22 December 2017 | |
18 Jan 2018 | TM01 | Termination of appointment of Heather Elizabeth Dixon as a director on 22 December 2017 | |
18 Jan 2018 | TM01 | Termination of appointment of Dean Bradshaw as a director on 22 December 2017 | |
18 Jan 2018 | TM02 | Termination of appointment of Heather Elizabeth Dixon as a secretary on 22 December 2017 | |
18 Jan 2018 | TM01 | Termination of appointment of Wayne Lewis as a director on 22 December 2017 | |
28 Dec 2017 | MR04 | Satisfaction of charge 008684220012 in full | |
28 Dec 2017 | MR04 | Satisfaction of charge 008684220011 in full | |
25 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
06 Jun 2017 | MR01 | Registration of charge 008684220012, created on 24 May 2017 | |
20 Apr 2017 | MR04 | Satisfaction of charge 7 in full | |
20 Apr 2017 | MR04 | Satisfaction of charge 8 in full | |
21 Feb 2017 | AD01 | Registered office address changed from Castle Mills Aynam Road Aynam Road Kendal Cumbria LA9 7DE England to Castle Mills Aynam Road Kendal LA9 7DE on 21 February 2017 | |
21 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
02 Aug 2016 | TM01 | Termination of appointment of Gary Aaron Dixon as a director on 7 October 2014 | |
23 Nov 2015 | AUD | Auditor's resignation | |
12 Nov 2015 | AUD | Auditor's resignation | |
24 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from Castle Mills Units 21, 22, 26 Aynem Road Kendal Cumbria LA9 7DE to Castle Mills Aynam Road Aynam Road Kendal Cumbria LA9 7DE on 21 August 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
14 May 2015 | AD01 | Registered office address changed from Westmorland Business Park Gilthwaiterigg Lane Kendal Cumbria LA9 6NS to Castle Mills Units 21, 22, 26 Aynem Road Kendal Cumbria LA9 7DE on 14 May 2015 | |
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2014 | MR01 | Registration of charge 008684220011, created on 1 October 2014 |