Advanced company searchLink opens in new window

AMIX CONCRETE CO LTD

Company number 04191484

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
Statement of capital on 2010-03-24
  • GBP 100
05 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
14 Jul 2009 363a Return made up to 06/03/09; full list of members
14 Jul 2009 288b Appointment Terminated Director kevin mellor
07 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
22 Sep 2008 288b Appointment Terminated Director nicholas toone
29 Mar 2008 363a Return made up to 06/03/08; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
04 Jan 2008 288a New director appointed
04 Jan 2008 288a New director appointed
13 Nov 2007 225 Accounting reference date shortened from 30/09/07 to 30/04/07
06 Jun 2007 AA Total exemption small company accounts made up to 30 September 2006
13 Mar 2007 363a Return made up to 06/03/07; full list of members
13 Mar 2007 288c Secretary's particulars changed
26 Feb 2007 288b Director resigned
26 Feb 2007 288a New director appointed
05 Oct 2006 225 Accounting reference date extended from 31/03/06 to 30/09/06
25 Apr 2006 363a Return made up to 06/03/06; full list of members
07 Mar 2006 AA Total exemption small company accounts made up to 31 March 2005
26 Sep 2005 288a New director appointed
26 Sep 2005 288b Director resigned
08 Jun 2005 88(2)R Ad 30/11/04--------- £ si 15@1