- Company Overview for MIXON MINES PLANT & EQUIPMENT LIMITED (05450083)
- Filing history for MIXON MINES PLANT & EQUIPMENT LIMITED (05450083)
- People for MIXON MINES PLANT & EQUIPMENT LIMITED (05450083)
- Charges for MIXON MINES PLANT & EQUIPMENT LIMITED (05450083)
- Insolvency for MIXON MINES PLANT & EQUIPMENT LIMITED (05450083)
- More for MIXON MINES PLANT & EQUIPMENT LIMITED (05450083)
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) |
---|---|---|---|
19 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2013 | L64.07 | Completion of winding up | |
16 Sep 2011 | COCOMP | Order of court to wind up | |
02 Aug 2011 | COCOMP | Order of court to wind up | |
08 Jun 2011 | AR01 |
Annual return made up to 11 May 2011 with full list of shareholders
Statement of capital on 2011-06-08
|
|
12 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 May 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
19 May 2010 | CH04 | Secretary's details changed for Canon Secretaries Limited on 11 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Paul Howell on 11 May 2010 | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
08 Jun 2009 | 363a | Return made up to 11/05/09; full list of members | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
15 May 2008 | 363a | Return made up to 11/05/08; full list of members | |
15 May 2008 | 288c | Director's Change of Particulars / paul howell / 01/02/2008 / HouseName/Number was: , now: mount pleasant farm; Street was: mixon mines farm, now: steeping road; Area was: onecote, now: thorpe fendykes, wainfleet; Post Town was: leek, now: skegness; Region was: staffordshire, now: lincolnshire; Post Code was: ST13 7RX, now: PE24 4QR; Country was: , | |
28 Jan 2008 | 288b | Secretary resigned | |
28 Jan 2008 | 288a | New secretary appointed | |
14 Jun 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
17 May 2007 | 363a | Return made up to 11/05/07; full list of members | |
17 May 2007 | 353 | Location of register of members | |
17 May 2007 | 287 | Registered office changed on 17/05/07 from: bank house market street whaley bridge derbyshire SK23 2AA | |
17 May 2007 | 190 | Location of debenture register | |
03 Apr 2007 | 287 | Registered office changed on 03/04/07 from: lymore villa 162A london road chesterton newcastle under lyme staffordshire ST5 7JB | |
13 Jun 2006 | 363s | Return made up to 11/05/06; full list of members | |
10 Jan 2006 | AA | Accounts made up to 31 October 2005 |