- Company Overview for ALLIXIUM LIMITED (06718368)
- Filing history for ALLIXIUM LIMITED (06718368)
- People for ALLIXIUM LIMITED (06718368)
- Charges for ALLIXIUM LIMITED (06718368)
- More for ALLIXIUM LIMITED (06718368)
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) |
---|---|---|---|
28 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2010 | |
28 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2012 | |
28 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2011 | |
28 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2013 | |
25 Mar 2014 | CC04 | Statement of company's objects | |
25 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2013 | AD01 | Registered office address changed from , Fairclough House Church Street, Adlington, Lancashire, PR7 4EX, United Kingdom on 18 November 2013 | |
08 Nov 2013 | AD01 | Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES on 8 November 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Oct 2012 | AR01 |
Annual return made up to 8 October 2012 with full list of shareholders
|
|
21 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Apr 2012 | TM01 | Termination of appointment of Derek Oakley as a director | |
26 Mar 2012 | CH01 | Director's details changed for Christopher Moat on 1 March 2012 | |
29 Nov 2011 | AR01 |
Annual return made up to 8 October 2011 with full list of shareholders
|
|
18 Nov 2011 | AP03 | Appointment of John Anthony Gittins as a secretary | |
18 Nov 2011 | AP01 | Appointment of John Anthony Gittins as a director | |
18 Nov 2011 | TM01 | Termination of appointment of Andrew Heath as a director | |
03 Nov 2011 | TM02 | Termination of appointment of Andrew Heath as a secretary | |
06 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
23 Dec 2010 | AR01 |
Annual return made up to 8 October 2010 with full list of shareholders
|
|
24 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
12 Mar 2010 | CH01 | Director's details changed for Christopher Moat on 1 January 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Andrew James Heath on 1 January 2010 |