Company NameMixing Solutions Limited
Company StatusActive
Company Number04453452
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Edward Shanahan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Spx Flow Europe Limited Part Ground Floor
Alexander House, 4 Station Road
Cheadle Hulme
SK8 5AE
Director NameJaime Manson Easley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed11 May 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Spx Flow Inc. 13320 Ballantyne Corporate Place
Charlotte
North Carolina
28277
Director NamePeter James Ryan
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed11 May 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressC/O Spx Flow Inc. 13320 Ballantyne Corporate Place
Charlotte
North Carolina
28277
Director NameSimon Colin Maxwell Hunt
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rookery
Back Lane Bucklebury
Reading
Berks
RG7 6EF
Director NameThomas Ferdinand Paul May
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(1 month, 1 week after company formation)
Appointment Duration14 years, 9 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Penn House
Hilmarton
Calne
SN11 8SA
Director NamePeter John Knights
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2002(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 03 April 2008)
RoleCompany Director
Correspondence Address47 Fifth Road
Newbury
Berkshire
RG14 6DN
Director NameJohn Richard Brace
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 20 April 2010)
RoleCompany Director
Correspondence AddressOld Parsonage Farm
Hanley Castle
Worcester
WR8 0BU
Director NameCarl Douglas Anders Rapp
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2005(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address54, Silo Hill Drive
Richboro
Pa 18954
United States
Director NameLaurence Heck
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2009(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 January 2013)
RolePresident & Ceo Of Philadelphia Mixing Solutions
Correspondence AddressUnit J Venture House
Bone Lane
Newbury
RG14 5SH
Director NameCandice Samantha Jackson
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed20 April 2010(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 May 2016)
RoleUk Operational Director
Country of ResidenceEngland
Correspondence AddressUnit J Venture House
Bone Lane
Newbury
RG14 5SH
Director NameTimothy Dwyer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2013(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit J Venture House Bone Lane
Newbury
RG14 5SH
Director NameGreogory Andrew Gilligan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2013(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2014)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address1221 East Main Street
Palmyra
Pennsylvania/Philadelphia 17078
United States
Director NameSteven Ty Raynor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2014(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 22 July 2016)
RoleDirector Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House Bone Lane
Newbury
Berkshire
RG14 5SH
Director NameMark Edgar Self
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2014(12 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 11 May 2021)
RoleCEO
Country of ResidenceUsa Pennsylvannia
Correspondence Address1221 East Main Street
Palmyra
Pennsylvania Philadelphia
17078
United States
Director NamePaul Peterson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2015(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 May 2021)
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address1221 E. Main St.
Palmyra
Pennsylvania 17078
United States
Director NameMark Hudson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed01 June 2016(14 years after company formation)
Appointment Duration4 years, 11 months (resigned 11 May 2021)
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressUnit G Venture House Bone Lane
Newbury
Berkshire
RG14 5SH
Secretary NameChristopher Geitner
StatusResigned
Appointed01 March 2017(14 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 May 2021)
RoleCompany Director
Correspondence AddressUnit G, Venture House Bone Lane
Newbury
Berkshire
RG14 5SH
Director NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence AddressNo.1 London Bridge
London
SE1 9BG

Contact

Websitemixingsolutions.com
Telephone01635 275300
Telephone regionNewbury

Location

Registered AddressC/O Spx Flow Europe Limited Part Ground Floor
Alexander House, 4 Station Road
Cheadle Hulme
SK8 5AE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Philadelphia Mixing Solutions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,878,118
Gross Profit£3,359,860
Net Worth-£593,001
Cash£1,390,094
Current Liabilities£4,789,781

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

30 June 2021Delivered on: 9 July 2021
Persons entitled: Bank Mendes Gans N.V.

Classification: A registered charge
Outstanding
16 June 2006Delivered on: 21 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 62072420 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
16 June 2006Delivered on: 21 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 140/01/10391770 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
16 June 2006Delivered on: 21 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 550/01/65000668 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

21 December 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
14 June 2023Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE (1 page)
13 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
6 December 2022Full accounts made up to 31 December 2021 (25 pages)
21 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
22 December 2021Registered office address changed from C/O Spx Flow Europe Limited, Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on 22 December 2021 (1 page)
17 December 2021Director's details changed for Mark Edward Shanahan on 28 September 2021 (2 pages)
16 December 2021Registered office address changed from Unit G, Venture House Bone Lane Newbury Berkshire RG14 5SH to C/O Spx Flow Europe Limited, Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on 16 December 2021 (1 page)
9 July 2021Registration of charge 044534520004, created on 30 June 2021 (5 pages)
2 July 2021Confirmation statement made on 2 June 2021 with updates (5 pages)
25 June 2021Cessation of Pnc Financial Services Group Inc as a person with significant control on 14 June 2021 (1 page)
25 June 2021Cessation of Francis J Mirabello as a person with significant control on 14 June 2021 (1 page)
25 June 2021Cessation of Russell C Ball Iii as a person with significant control on 14 June 2021 (1 page)
25 June 2021Notification of Spx Flow, Inc. as a person with significant control on 14 June 2021 (2 pages)
17 June 2021Appointment of Mark Edward Shanahan as a director on 11 May 2021 (2 pages)
16 June 2021Appointment of Peter James Ryan as a director on 11 May 2021 (2 pages)
16 June 2021Termination of appointment of Christopher Geitner as a secretary on 11 May 2021 (1 page)
16 June 2021Termination of appointment of Mark Edgar Self as a director on 11 May 2021 (1 page)
16 June 2021Appointment of Jaime Manson Easley as a director on 11 May 2021 (2 pages)
16 June 2021Termination of appointment of Mark Hudson as a director on 11 May 2021 (1 page)
16 June 2021Termination of appointment of Paul Peterson as a director on 11 May 2021 (1 page)
12 May 2021Statement of capital following an allotment of shares on 11 May 2021
  • GBP 120
(3 pages)
10 May 2021Satisfaction of charge 1 in full (1 page)
10 May 2021Satisfaction of charge 3 in full (1 page)
10 May 2021Satisfaction of charge 2 in full (1 page)
23 April 2021Full accounts made up to 31 December 2020 (25 pages)
8 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
17 March 2020Full accounts made up to 31 December 2019 (26 pages)
13 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
5 March 2019Full accounts made up to 31 December 2018 (25 pages)
12 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
16 March 2018Full accounts made up to 31 December 2017 (33 pages)
19 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 December 2017Memorandum and Articles of Association (6 pages)
19 December 2017Memorandum and Articles of Association (6 pages)
27 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 100
(8 pages)
27 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 100
(8 pages)
12 September 2017Director's details changed for Mark Hudson on 1 September 2017 (4 pages)
12 September 2017Director's details changed for Mark Hudson on 1 September 2017 (4 pages)
22 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
1 June 2017Register(s) moved to registered office address Unit G, Venture House Bone Lane Newbury Berkshire RG14 5SH (2 pages)
1 June 2017Register(s) moved to registered office address Unit G, Venture House Bone Lane Newbury Berkshire RG14 5SH (2 pages)
13 April 2017Termination of appointment of Thomas Ferdinand Paul May as a director on 3 April 2017 (2 pages)
13 April 2017Termination of appointment of Thomas Ferdinand Paul May as a director on 3 April 2017 (2 pages)
24 March 2017Termination of appointment of Filex Services Limited as a secretary on 1 March 2017 (2 pages)
24 March 2017Termination of appointment of Filex Services Limited as a secretary on 1 March 2017 (2 pages)
24 March 2017Appointment of Christopher Geitner as a secretary on 1 March 2017 (3 pages)
24 March 2017Appointment of Christopher Geitner as a secretary on 1 March 2017 (3 pages)
14 March 2017Full accounts made up to 31 December 2016 (24 pages)
14 March 2017Full accounts made up to 31 December 2016 (24 pages)
29 July 2016Resolutions
  • RES13 ‐ Company business 22/07/2016
(2 pages)
29 July 2016Termination of appointment of Steven Ty Raynor as a director on 22 July 2016 (2 pages)
29 July 2016Termination of appointment of Steven Ty Raynor as a director on 22 July 2016 (2 pages)
29 July 2016Resolutions
  • RES13 ‐ Company business 22/07/2016
(2 pages)
25 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
(20 pages)
25 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
(20 pages)
15 June 2016Appointment of Mark Hudson as a director on 1 June 2016 (3 pages)
15 June 2016Termination of appointment of Candice Samantha Jackson as a director on 23 May 2016 (2 pages)
15 June 2016Termination of appointment of Candice Samantha Jackson as a director on 23 May 2016 (2 pages)
15 June 2016Appointment of Mark Hudson as a director on 1 June 2016 (3 pages)
14 June 2016Resolutions
  • RES13 ‐ The company accept the aforementioned letter of resignation. Mark hudson be appointed as a director 01/06/2016
(1 page)
14 June 2016Resolutions
  • RES13 ‐ The company accept the aforementioned letter of resignation. Mark hudson be appointed as a director 01/06/2016
(1 page)
1 June 2016Termination of appointment of Candice Samantha Jackson as a director on 23 May 2016 (1 page)
1 June 2016Termination of appointment of Candice Samantha Jackson as a director on 23 May 2016 (1 page)
19 April 2016Full accounts made up to 31 December 2015 (23 pages)
19 April 2016Full accounts made up to 31 December 2015 (23 pages)
21 December 2015Auditor's resignation (1 page)
21 December 2015Auditor's resignation (1 page)
3 December 2015Appointment of Paul Peterson as a director on 4 November 2015 (3 pages)
3 December 2015Appointment of Paul Peterson as a director on 4 November 2015 (3 pages)
3 December 2015Appointment of Paul Peterson as a director on 4 November 2015 (3 pages)
1 December 2015Auditor's resignation (2 pages)
1 December 2015Auditor's resignation (2 pages)
24 November 2015Termination of appointment of Timothy Dwyer as a director on 3 November 2015 (1 page)
24 November 2015Termination of appointment of Timothy Dwyer as a director on 3 November 2015 (1 page)
24 November 2015Termination of appointment of Timothy Dwyer as a director on 3 November 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (25 pages)
9 October 2015Full accounts made up to 31 December 2014 (25 pages)
7 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(10 pages)
7 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(10 pages)
7 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(10 pages)
18 June 2015Appointment of Steven Ty Raynor as a director on 10 July 2014 (3 pages)
18 June 2015Appointment of Steven Ty Raynor as a director on 10 July 2014 (3 pages)
25 November 2014Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
25 November 2014Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
25 November 2014Register inspection address has been changed to No.1 London Bridge London SE1 9BG (1 page)
25 November 2014Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
25 November 2014Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
25 November 2014Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
25 November 2014Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
25 November 2014Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
25 November 2014Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
25 November 2014Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
25 November 2014Register inspection address has been changed to No.1 London Bridge London SE1 9BG (1 page)
25 November 2014Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
24 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LW to Unit G, Venture House Bone Lane Newbury Berkshire RG14 5SH on 24 November 2014 (1 page)
24 November 2014Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page)
24 November 2014Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page)
24 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LW to Unit G, Venture House Bone Lane Newbury Berkshire RG14 5SH on 24 November 2014 (1 page)
24 November 2014Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page)
29 August 2014Full accounts made up to 31 December 2013 (23 pages)
29 August 2014Full accounts made up to 31 December 2013 (23 pages)
21 August 2014Termination of appointment of Greogory Andrew Gilligan as a director on 10 July 2014 (2 pages)
21 August 2014Appointment of Mark Edgar Self as a director on 10 July 2014 (3 pages)
21 August 2014Appointment of Mark Edgar Self as a director on 10 July 2014 (3 pages)
21 August 2014Termination of appointment of Greogory Andrew Gilligan as a director on 10 July 2014 (2 pages)
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(8 pages)
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(8 pages)
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(8 pages)
24 September 2013Full accounts made up to 31 December 2012 (23 pages)
24 September 2013Full accounts made up to 31 December 2012 (23 pages)
14 June 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (18 pages)
14 June 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (18 pages)
14 June 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (18 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/06/2013
(8 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/06/2013
(8 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/06/2013
(8 pages)
6 June 2013Appointment of Greogory Andrew Gilligan as a director (3 pages)
6 June 2013Appointment of Greogory Andrew Gilligan as a director (3 pages)
21 January 2013Termination of appointment of Laurence Heck as a director (2 pages)
21 January 2013Appointment of Timothy Dwyer as a director (3 pages)
21 January 2013Appointment of Timothy Dwyer as a director (3 pages)
21 January 2013Termination of appointment of Laurence Heck as a director (2 pages)
10 July 2012Full accounts made up to 31 December 2011 (25 pages)
10 July 2012Full accounts made up to 31 December 2011 (25 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 December 2010 (23 pages)
6 October 2011Full accounts made up to 31 December 2010 (23 pages)
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
10 December 2010Full accounts made up to 31 December 2009 (23 pages)
10 December 2010Full accounts made up to 31 December 2009 (23 pages)
21 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Laurence Heck on 2 June 2010 (2 pages)
23 June 2010Director's details changed for Candice Samantha Jackson on 2 June 2010 (2 pages)
23 June 2010Director's details changed for Candice Samantha Jackson on 2 June 2010 (2 pages)
23 June 2010Director's details changed for Laurence Heck on 2 June 2010 (2 pages)
23 June 2010Director's details changed for Laurence Heck on 2 June 2010 (2 pages)
23 June 2010Director's details changed for Candice Samantha Jackson on 2 June 2010 (2 pages)
23 June 2010Director's details changed (2 pages)
23 June 2010Director's details changed (2 pages)
10 May 2010Termination of appointment of John Brace as a director (2 pages)
10 May 2010Termination of appointment of John Brace as a director (2 pages)
10 May 2010Appointment of Candice Samantha Jackson as a director (3 pages)
10 May 2010Appointment of Candice Samantha Jackson as a director (3 pages)
1 November 2009Full accounts made up to 31 December 2008 (23 pages)
1 November 2009Full accounts made up to 31 December 2008 (23 pages)
23 June 2009Return made up to 02/06/09; full list of members (4 pages)
23 June 2009Return made up to 02/06/09; full list of members (4 pages)
18 February 2009Director appointed laurence heck (2 pages)
18 February 2009Director appointed laurence heck (2 pages)
11 February 2009Appointment terminated director carl rapp (1 page)
11 February 2009Appointment terminated director carl rapp (1 page)
31 October 2008Full accounts made up to 31 December 2007 (23 pages)
31 October 2008Full accounts made up to 31 December 2007 (23 pages)
1 September 2008Return made up to 02/06/08; full list of members (4 pages)
1 September 2008Return made up to 02/06/08; full list of members (4 pages)
27 August 2008Appointment terminated director peter knights (1 page)
27 August 2008Appointment terminated director peter knights (1 page)
12 December 2007Full accounts made up to 31 December 2006 (18 pages)
12 December 2007Full accounts made up to 31 December 2006 (18 pages)
27 June 2007Return made up to 02/06/07; full list of members (3 pages)
27 June 2007Return made up to 02/06/07; full list of members (3 pages)
16 May 2007Memorandum and Articles of Association (14 pages)
16 May 2007Memorandum and Articles of Association (14 pages)
25 October 2006Full accounts made up to 31 December 2005 (16 pages)
25 October 2006Full accounts made up to 31 December 2005 (16 pages)
16 October 2006Return made up to 02/06/06; full list of members (3 pages)
16 October 2006Return made up to 02/06/06; full list of members (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
24 October 2005Full accounts made up to 31 December 2004 (17 pages)
24 October 2005Full accounts made up to 31 December 2004 (17 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
29 June 2005Return made up to 02/06/05; full list of members (8 pages)
29 June 2005Return made up to 02/06/05; full list of members (8 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
10 November 2004Full accounts made up to 31 December 2003 (18 pages)
10 November 2004Full accounts made up to 31 December 2003 (18 pages)
20 July 2004Return made up to 02/06/04; full list of members (7 pages)
20 July 2004Return made up to 02/06/04; full list of members (7 pages)
7 October 2003Ad 02/01/03--------- £ si 1@1 (2 pages)
7 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2003Ad 02/01/03--------- £ si 1@1 (2 pages)
7 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2003Full accounts made up to 31 December 2002 (18 pages)
4 September 2003Full accounts made up to 31 December 2002 (18 pages)
7 July 2003Return made up to 02/06/03; full list of members (7 pages)
7 July 2003Return made up to 02/06/03; full list of members (7 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Memorandum and Articles of Association (10 pages)
26 July 2002Memorandum and Articles of Association (10 pages)
26 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
23 July 2002Company name changed finlaw 369 LIMITED\certificate issued on 23/07/02 (2 pages)
23 July 2002Company name changed finlaw 369 LIMITED\certificate issued on 23/07/02 (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
14 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
14 July 2002New director appointed (2 pages)
2 June 2002Incorporation (22 pages)
2 June 2002Incorporation (22 pages)