Advanced company searchLink opens in new window

ANORD MARDIX ACQUISITIONS LIMITED

Company number 11112026

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)
11 Nov 2019 AP03 Appointment of Mr. Alan Cooling as a secretary on 6 November 2019
11 Nov 2019 TM02 Termination of appointment of Kevin Yamashita as a secretary on 6 November 2019
15 Oct 2019 AP01 Appointment of Mr Alan Cooling as a director on 2 October 2019
08 Oct 2019 AP01 Appointment of Mr. James Peacock as a director on 2 October 2019
24 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
13 Sep 2019 AP03 Appointment of Kevin Yamashita as a secretary on 16 May 2019
13 Sep 2019 TM02 Termination of appointment of Ingrid Swenson as a secretary on 16 May 2019
07 Aug 2019 TM01 Termination of appointment of Kevin Finegan as a director on 3 May 2019
20 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
19 Dec 2018 AP01 Appointment of Mr Alan Nordon as a director on 1 June 2018
19 Dec 2018 TM01 Termination of appointment of Anthony Nordon as a director on 30 April 2018
26 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Feb 2018 MR01 Registration of charge 111120260001, created on 16 February 2018
23 Feb 2018 MR01 Registration of charge 111120260002, created on 15 February 2018
19 Jan 2018 AP01 Appointment of Shreyas Kataria as a director on 22 December 2017
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 2
18 Jan 2018 AP01 Appointment of Mr David Andrew Gardner as a director on 22 December 2017
19 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-15
19 Dec 2017 CONNOT Change of name notice
14 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-14
  • GBP 1