- Company Overview for MINEVCO LIMITED (01177470)
- Filing history for MINEVCO LIMITED (01177470)
- People for MINEVCO LIMITED (01177470)
- Charges for MINEVCO LIMITED (01177470)
- More for MINEVCO LIMITED (01177470)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jun 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Mar 2016 | TM01 | Termination of appointment of Richard Anthony Finlayson Lascelles as a director on 23 March 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Ben Harrison as a director on 15 March 2016 | |
08 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
29 Jan 2016 | MR01 | Registration of charge 011774700005, created on 19 January 2016 | |
26 Jan 2016 | MR01 | Registration of charge 011774700004, created on 19 January 2016 | |
21 Jan 2016 | MR04 | Satisfaction of charge 3 in full | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
16 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Oct 2012 | AP01 | Appointment of Mr Dominic Hannaford Buch as a director | |
18 Oct 2012 | AP01 | Appointment of Ms Chloe Annette Buch as a director | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
30 Mar 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
22 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
10 May 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
10 May 2010 | AD03 | Register(s) moved to registered inspection location | |
10 May 2010 | CH01 | Director's details changed for Ben Harrison on 1 January 2010 | |
10 May 2010 | AD02 | Register inspection address has been changed |