- Company Overview for RORMIX LTD (08690623)
- Filing history for RORMIX LTD (08690623)
- People for RORMIX LTD (08690623)
- Charges for RORMIX LTD (08690623)
- More for RORMIX LTD (08690623)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
26 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2016 | DS01 | Application to strike the company off the register | |
05 Apr 2016 | TM01 | Termination of appointment of Andrew Peter Crossland as a director on 5 April 2016 | |
30 Mar 2016 | MR04 | Satisfaction of charge 086906230001 in full | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
06 Nov 2014 | AD01 | Registered office address changed from Quay House Tie Founders Dock, Quay House Quay Street Manchester M3 3JE England to Rormix Ltd, Hq Building 2 Atherton Street Manchester Lancashire M3 3GS on 6 November 2014 | |
10 Jun 2014 | AP01 | Appointment of Andrew Crossland as a director | |
10 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 30 May 2014
|
|
10 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2014 | AP01 | Appointment of Mr Andrew Crossland as a director | |
04 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 30 May 2014
|
|
07 May 2014 | AD01 | Registered office address changed from 47 Minshull House, Innospace, Chorlton Street Manchester M1 3FY on 7 May 2014 | |
09 Apr 2014 | MR01 | Registration of charge 086906230001 | |
03 Apr 2014 | SH10 | Particulars of variation of rights attached to shares | |
03 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 21 March 2014
|
|
03 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 13 September 2013
|
|
12 Feb 2014 | AR01 | Annual return made up to 12 February 2014 with full list of shareholders | |
12 Feb 2014 | CH01 | Director's details changed for Mr Amman Ahmed on 12 February 2014 | |
13 Sep 2013 | NEWINC |
Incorporation
|