POSITIVE MIX LTD

05584312
15 BUCKINGHAM GATE LONDON SW1E 6LB

Documents

Documents
Date Category Description Pages
05 Apr 2011 gazette Gazette Dissolved Voluntary 1 Buy now
21 Dec 2010 gazette Gazette Notice Voluntary 1 Buy now
10 Dec 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Mar 2010 annual-return Annual Return 4 Buy now
15 Mar 2010 officers Change of particulars for director (Geza Tessenyi) 2 Buy now
15 Mar 2010 officers Change of particulars for corporate secretary (Jt Nominees Limited) 2 Buy now
15 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2009 accounts Annual Accounts 8 Buy now
27 Dec 2008 accounts Accounting reference date extended from 31/10/2008 to 31/12/2008 1 Buy now
23 Dec 2008 accounts Annual Accounts 8 Buy now
19 Dec 2008 annual-return Return made up to 05/10/08; full list of members 3 Buy now
19 Dec 2008 officers Director's Change of Particulars / geza tessenyi / 01/01/2008 / HouseName/Number was: , now: 1; Street was: 8 rue de la loire hoenheim, now: place du chene; Area was: , now: la wantzenau; Post Town was: strasburg, now: ; Post Code was: 67800, now: 67610; Country was: franch, now: france 1 Buy now
30 Jan 2008 accounts Annual Accounts 7 Buy now
27 Dec 2007 officers Director's particulars changed 1 Buy now
21 Dec 2007 annual-return Return made up to 05/10/07; full list of members 2 Buy now
21 Dec 2006 officers Director's particulars changed 1 Buy now
21 Dec 2006 annual-return Return made up to 05/10/06; full list of members 2 Buy now
31 May 2006 officers Secretary resigned 1 Buy now
27 Apr 2006 officers Secretary resigned 1 Buy now
27 Apr 2006 address Registered office changed on 27/04/06 from: 20-22 bedford row london WC1R 4JS 1 Buy now
27 Apr 2006 officers New secretary appointed 2 Buy now
19 Jan 2006 capital Ad 05/10/05--------- £ si 2@1=2 £ ic 1/3 2 Buy now
06 Oct 2005 officers Secretary resigned 1 Buy now
05 Oct 2005 incorporation Incorporation Company 17 Buy now