MICROMIX RM LIMITED

Register to unlock more data on OkredoRegister

MICROMIX RM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03125013

Incorporation date

12/11/1995

Size

Dormant

Contacts

Registered address

Registered address

Granite House, Granite Way, Syston, Leicester, Leicestershire LE7 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1995)
dot icon07/11/2013
Final Gazette dissolved following liquidation
dot icon07/08/2013
Return of final meeting in a members' voluntary winding up
dot icon15/04/2013
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2013-04-15
dot icon15/04/2013
Director's details changed for Lafarge Directors (Uk) Limited on 2013-04-15
dot icon02/04/2013
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2013-03-28
dot icon02/04/2013
Director's details changed for Lafarge Directors (Uk) Limited on 2013-03-28
dot icon11/12/2012
Appointment of a voluntary liquidator
dot icon11/12/2012
Resolutions
dot icon11/12/2012
Declaration of solvency
dot icon03/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon15/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/01/2012
Appointment of Deborah Grimason as a director on 2012-01-01
dot icon03/01/2012
Termination of appointment of Marie-Cecile Collignon as a director on 2011-12-31
dot icon19/09/2011
Appointment of Marie-Cecile Collignon as a director on 2011-09-01
dot icon01/09/2011
Termination of appointment of Rebecca Powell as a director
dot icon27/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon06/02/2011
Appointment of Rebecca Joan Powell as a director
dot icon03/02/2011
Termination of appointment of Sonia Fennell as a director
dot icon25/08/2010
Appointment of Phillip Thomas Edward Lanyon as a director
dot icon12/07/2010
Termination of appointment of Peter Mills as a director
dot icon16/06/2010
Statement of company's objects
dot icon13/06/2010
Appointment of Sonia Fennell as a director
dot icon13/06/2010
Termination of appointment of Clive Mottram as a director
dot icon08/06/2010
Resolutions
dot icon11/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon10/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/02/2010
Appointment of Lafarge Directors (Uk) Limited as a director
dot icon02/11/2009
Director's details changed for Clive Jonathan Mottram on 2009-10-01
dot icon02/11/2009
Director's details changed for Peter William Joseph Mills on 2009-10-01
dot icon20/07/2009
Director appointed clive jonathan mottram
dot icon20/07/2009
Appointment Terminated Director deborah grimason
dot icon21/06/2009
Return made up to 30/05/09; full list of members
dot icon15/03/2009
Accounts made up to 2008-12-31
dot icon11/06/2008
Return made up to 30/05/08; full list of members
dot icon05/02/2008
Accounts made up to 2007-12-31
dot icon05/06/2007
Return made up to 30/05/07; full list of members
dot icon22/04/2007
New director appointed
dot icon22/04/2007
Director resigned
dot icon21/02/2007
Accounts made up to 2006-12-31
dot icon15/01/2007
Secretary's particulars changed
dot icon03/01/2007
Registered office changed on 04/01/07 from: the old rectory misterton lutterworth leicestershire LE17 4JP
dot icon30/05/2006
Return made up to 30/05/06; full list of members
dot icon15/03/2006
Accounts made up to 2005-12-31
dot icon20/11/2005
Resolutions
dot icon20/11/2005
Resolutions
dot icon20/11/2005
Resolutions
dot icon07/06/2005
Return made up to 30/05/05; full list of members
dot icon13/03/2005
Accounts made up to 2004-12-31
dot icon15/06/2004
Return made up to 30/05/04; full list of members
dot icon22/03/2004
Accounts made up to 2003-12-31
dot icon04/07/2003
Full accounts made up to 2002-12-31
dot icon15/06/2003
Return made up to 30/05/03; full list of members
dot icon28/05/2003
Secretary's particulars changed
dot icon27/04/2003
New director appointed
dot icon26/04/2003
Director resigned
dot icon20/10/2002
Full accounts made up to 2001-12-31
dot icon26/06/2002
Return made up to 30/05/02; full list of members
dot icon05/03/2002
Secretary's particulars changed
dot icon20/02/2002
Registered office changed on 21/02/02 from: greenland lodge hamsteels lane, quebec durham county durham DH7 9RS
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Director resigned
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon24/01/2002
Director resigned
dot icon27/06/2001
Return made up to 30/05/01; no change of members
dot icon27/03/2001
Full accounts made up to 2000-12-31
dot icon03/10/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
Return made up to 30/05/00; full list of members
dot icon24/05/2000
Registered office changed on 25/05/00
dot icon24/05/2000
Location of register of members address changed
dot icon28/02/2000
Director's particulars changed
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon03/10/1999
New director appointed
dot icon27/06/1999
Return made up to 30/05/99; full list of members
dot icon23/02/1999
Secretary's particulars changed
dot icon25/06/1998
Full accounts made up to 1997-12-31
dot icon22/06/1998
Auditor's resignation
dot icon07/06/1998
Director resigned
dot icon07/06/1998
Return made up to 30/05/98; full list of members
dot icon29/12/1997
Secretary's particulars changed
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon17/06/1997
Return made up to 30/05/97; full list of members
dot icon13/03/1997
Director resigned
dot icon13/03/1997
New director appointed
dot icon26/11/1996
Return made up to 13/11/96; full list of members
dot icon19/10/1996
New director appointed
dot icon07/10/1996
Director resigned
dot icon29/01/1996
New director appointed
dot icon27/01/1996
New director appointed
dot icon27/01/1996
New director appointed
dot icon27/01/1996
Registered office changed on 28/01/96 from: redland house reigate surrey RH2 0SJ
dot icon17/01/1996
Director resigned
dot icon17/01/1996
Director resigned
dot icon15/01/1996
Accounting reference date notified as 31/12
dot icon15/01/1996
Ad 27/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon14/01/1996
Resolutions
dot icon11/12/1995
Certificate of change of name
dot icon01/12/1995
Secretary resigned;new secretary appointed
dot icon01/12/1995
Registered office changed on 01/12/95 from:\ 1 mitchell lane bristol BS1 6BU
dot icon30/11/1995
New director appointed
dot icon30/11/1995
Director resigned;new director appointed
dot icon12/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chant, Michael Edward Anderton
Director
26/11/1995 - 09/01/1996
8
Collignon, Marie-Cecile
Director
31/08/2011 - 30/12/2011
54
Reid, Ian Maclean
Director
31/12/2001 - 03/04/2003
59
Mottram, Clive Jonathan
Director
14/06/2009 - 01/06/2010
71
Mills, Peter William Joseph
Director
05/04/2003 - 29/06/2010
104

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MICROMIX RM LIMITED

MICROMIX RM LIMITED is an(a) Dissolved company incorporated on 12/11/1995 with the registered office located at Granite House, Granite Way, Syston, Leicester, Leicestershire LE7 1PL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MICROMIX RM LIMITED?

toggle

MICROMIX RM LIMITED is currently Dissolved. It was registered on 12/11/1995 and dissolved on 07/11/2013.

Where is MICROMIX RM LIMITED located?

toggle

MICROMIX RM LIMITED is registered at Granite House, Granite Way, Syston, Leicester, Leicestershire LE7 1PL.

What does MICROMIX RM LIMITED do?

toggle

MICROMIX RM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MICROMIX RM LIMITED?

toggle

The latest filing was on 07/11/2013: Final Gazette dissolved following liquidation.