Advanced company searchLink opens in new window

AMIX RMC LIMITED

Company number 05531615

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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