- Company Overview for MIXBURY DRINKS LIMITED (01596563)
- Filing history for MIXBURY DRINKS LIMITED (01596563)
- People for MIXBURY DRINKS LIMITED (01596563)
- Charges for MIXBURY DRINKS LIMITED (01596563)
- More for MIXBURY DRINKS LIMITED (01596563)
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 Apr 2018 | TM01 | Termination of appointment of Stephen Frederick Jebson as a director on 17 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Mark Riley as a director on 17 April 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Ewan James Robertson as a director on 6 April 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Stephen Frederick Jebson as a director on 6 April 2018 | |
11 Apr 2018 | AP04 | Appointment of C&C Management Services (Uk) Limited as a secretary on 6 April 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Mark Moran as a director on 6 April 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Andrea Pozzi as a director on 6 April 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Mark Riley as a director on 6 April 2018 | |
10 Apr 2018 | MR04 | Satisfaction of charge 4 in full | |
19 Mar 2018 | TM01 | Termination of appointment of Diana Hunter as a director on 19 March 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Mark Terence Aylwin as a director on 31 January 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Michael Potter Saunders as a director on 31 January 2018 | |
22 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of Andrew Humphreys as a director on 30 October 2017 | |
06 Nov 2017 | AP01 | Appointment of Mr Mark Moran as a director on 30 October 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
31 Jul 2017 | CH01 | Director's details changed for Mrs Diana Hunter on 18 May 2016 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Mark Terence Aylwin on 18 May 2016 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
24 Aug 2016 | AD01 | Registered office address changed from Weston Road Weston Road Crewe CW1 6BP England to Unit 1 Weston Road Crewe CW1 6BP on 24 August 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of James Stephen Peregrine Kowszun as a director on 28 July 2016 | |
01 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
24 May 2016 | AP01 | Appointment of Ms Diana Hunter as a director on 18 May 2016 | |
23 May 2016 | AP01 | Appointment of Mr Mark Terence Aylwin as a director on 18 May 2016 |