ECONOMIX LIMITED

03282662
6 CHURCH LANE SHUTTINGTON TAMWORTH STAFFORDSHIRE B79 0EB

Documents

Documents
Date Category Description Pages
14 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
29 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
18 Nov 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Aug 2022 accounts Annual Accounts 8 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2021 accounts Annual Accounts 8 Buy now
26 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2021 officers Change of particulars for secretary (Mrs Margaret Frost) 1 Buy now
19 Jul 2021 officers Change of particulars for director (Mr Brian Alan Frost) 2 Buy now
19 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2020 accounts Annual Accounts 8 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2019 accounts Annual Accounts 8 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 8 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2017 accounts Annual Accounts 8 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2016 accounts Annual Accounts 7 Buy now
24 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Feb 2016 annual-return Annual Return 4 Buy now
23 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
12 Feb 2016 officers Change of particulars for director (Mr Brian Alan Frost) 2 Buy now
24 Aug 2015 accounts Annual Accounts 7 Buy now
12 Jan 2015 annual-return Annual Return 4 Buy now
10 Dec 2014 officers Change of particulars for secretary (Mrs Margaret Frost) 1 Buy now
10 Dec 2014 officers Change of particulars for director (Mr Brian Alan Frost) 2 Buy now
22 Aug 2014 accounts Annual Accounts 7 Buy now
05 Dec 2013 annual-return Annual Return 4 Buy now
29 Aug 2013 accounts Annual Accounts 13 Buy now
04 Jan 2013 annual-return Annual Return 4 Buy now
21 Aug 2012 accounts Annual Accounts 6 Buy now
13 Dec 2011 annual-return Annual Return 4 Buy now
22 Aug 2011 accounts Annual Accounts 6 Buy now
09 Dec 2010 annual-return Annual Return 4 Buy now
26 Nov 2010 accounts Annual Accounts 5 Buy now
22 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Dec 2009 annual-return Annual Return 4 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Brian Alan Frost) 2 Buy now
29 Sep 2009 accounts Annual Accounts 5 Buy now
06 Feb 2009 accounts Annual Accounts 5 Buy now
07 Jan 2009 annual-return Return made up to 22/11/08; full list of members 3 Buy now
05 Dec 2007 annual-return Return made up to 22/11/07; full list of members 2 Buy now
23 Sep 2007 accounts Annual Accounts 5 Buy now
08 Dec 2006 annual-return Return made up to 22/11/06; full list of members 2 Buy now
25 Jul 2006 accounts Annual Accounts 5 Buy now
17 Feb 2006 annual-return Return made up to 22/11/05; full list of members 3 Buy now
30 Sep 2005 accounts Annual Accounts 5 Buy now
29 Jan 2005 annual-return Return made up to 22/11/04; full list of members 7 Buy now
09 Dec 2004 annual-return Return made up to 22/11/03; full list of members 7 Buy now
19 Aug 2004 accounts Annual Accounts 5 Buy now
18 Sep 2003 accounts Annual Accounts 5 Buy now
31 Jan 2003 annual-return Return made up to 22/11/02; full list of members 7 Buy now
21 Aug 2002 accounts Annual Accounts 5 Buy now
12 Feb 2002 annual-return Return made up to 22/11/01; full list of members 7 Buy now
05 Nov 2001 officers New secretary appointed 2 Buy now
18 Oct 2001 officers Secretary resigned;director resigned 1 Buy now
02 Oct 2001 accounts Annual Accounts 5 Buy now
14 Dec 2000 annual-return Return made up to 22/11/00; full list of members 7 Buy now
02 Oct 2000 accounts Annual Accounts 5 Buy now
05 Dec 1999 annual-return Return made up to 22/11/99; full list of members 6 Buy now
01 Oct 1999 accounts Annual Accounts 5 Buy now
14 Mar 1999 annual-return Return made up to 22/11/98; full list of members 8 Buy now
09 Mar 1999 accounts Annual Accounts 5 Buy now
27 Nov 1998 address Registered office changed on 27/11/98 from: oriel house 2/8 oriel road bootle merseyside L20 7EP 1 Buy now
20 Apr 1998 officers Secretary resigned 1 Buy now
20 Apr 1998 officers Director resigned 1 Buy now
29 Jan 1998 annual-return Return made up to 22/11/97; full list of members 6 Buy now
07 Aug 1997 mortgage Particulars of mortgage/charge 6 Buy now
19 Mar 1997 officers New director appointed 2 Buy now
19 Mar 1997 officers New director appointed 2 Buy now
19 Mar 1997 capital Ad 01/03/97--------- £ si 97@1=97 £ ic 2/99 1 Buy now
28 Nov 1996 officers Director resigned 1 Buy now
28 Nov 1996 officers Secretary resigned 1 Buy now
28 Nov 1996 officers New secretary appointed 2 Buy now
28 Nov 1996 officers New director appointed 1 Buy now
22 Nov 1996 incorporation Incorporation Company 21 Buy now