Download leads from Nexok and grow your business. Find out more

Newmix Concrete Ltd

Documents

Total Documents36
Total Pages106

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off
25 May 2010Final Gazette dissolved via compulsory strike-off
9 February 2010First Gazette notice for compulsory strike-off
9 February 2010First Gazette notice for compulsory strike-off
22 June 2009Appointment terminated director and secretary ruth wevins
22 June 2009Appointment Terminated Director and Secretary ruth wevins
5 May 2009First Gazette notice for compulsory strike-off
5 May 2009First Gazette notice for compulsory strike-off
16 December 2008Return made up to 16/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/08
16 December 2008Return made up to 16/12/07; no change of members
  • 363(287) ‐ Registered office changed on 16/12/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
17 March 2008Total exemption small company accounts made up to 31 March 2007
17 March 2008Total exemption small company accounts made up to 31 March 2007
12 February 2007Total exemption small company accounts made up to 31 March 2006
12 February 2007Total exemption small company accounts made up to 31 March 2006
5 January 2007Return made up to 16/12/06; full list of members
5 January 2007Return made up to 16/12/06; full list of members
26 May 2006Registered office changed on 26/05/06 from: 58 oakfields hunwick crook county durham DL15 0GA
26 May 2006Registered office changed on 26/05/06 from: 58 oakfields hunwick crook county durham DL15 0GA
6 January 2006Registered office changed on 06/01/06 from: c/o john stott accountants 8 crook business centre new road, crook co durham DL15 8QX
6 January 2006Registered office changed on 06/01/06 from: c/o john stott accountants 8 crook business centre new road, crook co durham DL15 8QX
23 December 2005Return made up to 16/12/05; full list of members
23 December 2005Accounting reference date extended from 31/12/05 to 31/03/06
23 December 2005Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 December 2005Accounting reference date extended from 31/12/05 to 31/03/06
21 January 2005New secretary appointed;new director appointed
21 January 2005New secretary appointed;new director appointed
21 January 2005Ad 23/12/04--------- £ si 99@1=99 £ ic 1/100
21 January 2005Ad 23/12/04--------- £ si 99@1=99 £ ic 1/100
21 January 2005New director appointed
21 January 2005New director appointed
20 December 2004Secretary resigned
20 December 2004Director resigned
20 December 2004Secretary resigned
20 December 2004Director resigned
16 December 2004Incorporation
16 December 2004Incorporation
Sign up now to grow your client base. Plans & Pricing