Founded in 2005, Mix Enterprises Ltd have registered office in Maidenhead, Berkshire. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Parmessur, Ashley, Whittle, Dayawantee in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARMESSUR, Ashley | 01 October 2009 | - | 1 |
WHITTLE, Dayawantee | 08 July 2005 | 19 March 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
AA - Annual Accounts | 19 February 2020 | |
PSC04 - N/A | 22 January 2020 | |
AD01 - Change of registered office address | 22 January 2020 | |
CS01 - N/A | 22 July 2019 | |
DISS40 - Notice of striking-off action discontinued | 03 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2019 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 30 April 2017 | |
CS01 - N/A | 11 July 2016 | |
MR04 - N/A | 08 July 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AD01 - Change of registered office address | 24 July 2015 | |
AA - Annual Accounts | 22 July 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AA01 - Change of accounting reference date | 23 April 2015 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 29 April 2014 | |
CERTNM - Change of name certificate | 02 January 2014 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 04 September 2012 | |
AD01 - Change of registered office address | 24 August 2012 | |
AD01 - Change of registered office address | 16 July 2012 | |
AR01 - Annual Return | 14 July 2012 | |
AD01 - Change of registered office address | 14 July 2012 | |
TM01 - Termination of appointment of director | 11 April 2012 | |
AA - Annual Accounts | 12 March 2012 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
AA - Annual Accounts | 05 May 2010 | |
AP01 - Appointment of director | 17 November 2009 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 01 June 2009 | |
395 - Particulars of a mortgage or charge | 19 February 2009 | |
363a - Annual Return | 10 July 2008 | |
AA - Annual Accounts | 03 June 2008 | |
363a - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 16 May 2007 | |
287 - Change in situation or address of Registered Office | 21 March 2007 | |
363a - Annual Return | 21 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2005 | |
288a - Notice of appointment of directors or secretaries | 08 August 2005 | |
288b - Notice of resignation of directors or secretaries | 08 August 2005 | |
288b - Notice of resignation of directors or secretaries | 08 August 2005 | |
NEWINC - New incorporation documents | 08 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 11 February 2009 | Fully Satisfied |
N/A |