- Company Overview for AMIX RMC LIMITED (05531615)
- Filing history for AMIX RMC LIMITED (05531615)
- People for AMIX RMC LIMITED (05531615)
- Charges for AMIX RMC LIMITED (05531615)
- More for AMIX RMC LIMITED (05531615)
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) |
---|---|---|---|
04 Jan 2016 | AP01 | Appointment of Mr John Shane Wallace as a director on 4 January 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from Unit 8 Bay 5 Horwich Loco Works Horwich Bolton BL6 5UE to Horwich Recycling Centre Chorley New Road Horwich Bolton BL6 5NJ on 4 January 2016 | |
24 Dec 2015 | TM01 | Termination of appointment of David William Ainsworth as a director on 23 December 2015 | |
24 Dec 2015 | AP01 | Appointment of Mr David William Ainsworth as a director on 23 December 2015 | |
24 Dec 2015 | AP01 | Appointment of Mrs Susan Anne Ainsworth as a director on 23 December 2015 | |
24 Dec 2015 | TM01 | Termination of appointment of Matthew Keith Howard as a director on 23 December 2015 | |
24 Dec 2015 | AP01 | Appointment of Mr David William Armstrong as a director on 23 December 2015 | |
24 Dec 2015 | AP01 | Appointment of Mrs Emma Maria Elizabeth Armstrong as a director on 23 December 2015 | |
24 Dec 2015 | TM01 | Termination of appointment of Jacqueline Millicent Howard as a director on 23 December 2015 | |
24 Dec 2015 | AP03 | Appointment of Mrs Susan Anne Ainsworth as a secretary on 23 December 2015 | |
24 Dec 2015 | TM02 | Termination of appointment of Jacqueline Millicent Howard as a secretary on 23 December 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Nov 2012 | CH01 | Director's details changed for Mr Matthew Keith Howard on 31 October 2012 | |
23 Nov 2012 | CH01 | Director's details changed for Mrs Jacqueline Millicent Howard on 31 October 2012 | |
23 Nov 2012 | CH03 | Secretary's details changed for Mrs Jacqueline Millicent Howard on 31 October 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
05 Sep 2011 | CH01 | Director's details changed for Mrs Jacqueline Millicent Howard on 7 August 2011 | |
05 Sep 2011 | CH03 | Secretary's details changed for Mrs Jacqueline Millicent Howard on 7 August 2011 |