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)
02 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
24 Sep 2009 363a Return made up to 09/08/09; full list of members
25 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
22 Oct 2008 363a Return made up to 09/08/08; full list of members
22 Oct 2008 287 Registered office changed on 22/10/2008 from unit 8 bay 5 horwich loco works horwich bolton BL6 5UE
22 Oct 2008 287 Registered office changed on 22/10/2008 from 16 peel street westhoughton bolton lancs BL5 3SP
23 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007
17 Jun 2008 288b Appointment terminated director ian hodgkinson
17 Jun 2008 288b Appointment terminated director julie hodgkinson
22 Feb 2008 CERTNM Company name changed croston concrete co. LIMITED\certificate issued on 27/02/08
14 Feb 2008 288a New director appointed
14 Feb 2008 288a New director appointed
14 Feb 2008 287 Registered office changed on 14/02/08 from: lancaster house 70 - 76 blackburn st radcliffe manchester M26 2JW
15 Oct 2007 363a Return made up to 09/08/07; full list of members
01 Mar 2007 AA Total exemption small company accounts made up to 30 September 2006
05 Oct 2006 225 Accounting reference date extended from 31/08/06 to 30/09/06
07 Sep 2006 363a Return made up to 09/08/06; full list of members
07 Sep 2006 288c Director's particulars changed
13 Oct 2005 88(2)R Ad 09/08/05--------- £ si 99@1=99 £ ic 1/100
26 Sep 2005 288a New secretary appointed;new director appointed
26 Sep 2005 288a New director appointed
10 Aug 2005 288b Director resigned
10 Aug 2005 288b Secretary resigned
09 Aug 2005 NEWINC Incorporation