- Company Overview for MINEX TECHNOLOGIES LIMITED (03287094)
- Filing history for MINEX TECHNOLOGIES LIMITED (03287094)
- People for MINEX TECHNOLOGIES LIMITED (03287094)
- Charges for MINEX TECHNOLOGIES LIMITED (03287094)
- More for MINEX TECHNOLOGIES LIMITED (03287094)
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) |
---|---|---|---|
21 Jun 2018 | AD01 | Registered office address changed from Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX to 30 Garratts Lane Banstead Surrey SM7 2EA on 21 June 2018 | |
23 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with updates | |
04 Aug 2017 | AD02 | Register inspection address has been changed to 30 Garratts Lane Banstead SM7 2EA | |
04 Aug 2017 | AP03 | Appointment of Mr David Sydney Goldsack as a secretary on 4 August 2017 | |
04 Aug 2017 | TM02 | Termination of appointment of David Perratt as a secretary on 4 August 2017 | |
25 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | CH03 | Secretary's details changed for David Perratt on 30 November 2014 | |
09 Dec 2014 | CH01 | Director's details changed for David Sydney Goldsack on 30 November 2014 | |
09 Dec 2014 | CH01 | Director's details changed for Timothy Evans on 30 November 2014 | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 3 September 2013
|
|
11 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 25 April 2013
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
11 Dec 2012 | CH01 | Director's details changed for Timothy Evans on 3 December 2012 | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders |