MIX PROJECT LTD

SC279244
59 BONNYGATE CUPAR SCOTLAND KY15 4BY

Documents

Documents
Date Category Description Pages
27 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
09 Feb 2021 gazette Gazette Notice Voluntary 1 Buy now
29 Jan 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 5 Buy now
19 Mar 2019 accounts Annual Accounts 5 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 4 Buy now
30 Mar 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Dec 2016 accounts Annual Accounts 2 Buy now
06 Jun 2016 officers Appointment of director (Mr Hamish Andrew Buchan Thomson) 2 Buy now
06 Jun 2016 officers Termination of appointment of secretary (Caroline Georgina Thomson) 1 Buy now
06 Jun 2016 officers Termination of appointment of director (Andrew William Pollard Thomson) 1 Buy now
19 Apr 2016 resolution Resolution 3 Buy now
06 Feb 2016 annual-return Annual Return 4 Buy now
01 Nov 2015 accounts Annual Accounts 2 Buy now
13 Feb 2015 annual-return Annual Return 4 Buy now
03 Nov 2014 accounts Annual Accounts 2 Buy now
12 Feb 2014 annual-return Annual Return 4 Buy now
21 Nov 2013 accounts Annual Accounts 2 Buy now
16 Feb 2013 annual-return Annual Return 4 Buy now
30 Nov 2012 accounts Annual Accounts 2 Buy now
25 Feb 2012 annual-return Annual Return 4 Buy now
05 Dec 2011 accounts Annual Accounts 2 Buy now
25 Feb 2011 annual-return Annual Return 4 Buy now
19 Nov 2010 accounts Annual Accounts 2 Buy now
13 Apr 2010 accounts Annual Accounts 2 Buy now
19 Feb 2010 annual-return Annual Return 4 Buy now
23 Feb 2009 annual-return Return made up to 01/02/09; full list of members 3 Buy now
07 Jan 2009 accounts Annual Accounts 2 Buy now
29 Feb 2008 annual-return Return made up to 01/02/08; full list of members 3 Buy now
06 Jan 2008 accounts Annual Accounts 1 Buy now
27 Feb 2007 annual-return Return made up to 01/02/07; full list of members 3 Buy now
16 Oct 2006 accounts Annual Accounts 1 Buy now
03 Mar 2006 annual-return Return made up to 01/02/06; full list of members 6 Buy now
20 May 2005 capital Ad 06/05/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 May 2005 address Registered office changed on 20/05/05 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH 1 Buy now
20 May 2005 officers Secretary resigned 1 Buy now
20 May 2005 officers New secretary appointed 2 Buy now
20 May 2005 officers Director resigned 1 Buy now
20 May 2005 officers New director appointed 2 Buy now
09 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
01 Feb 2005 incorporation Incorporation Company 17 Buy now