Advanced company searchLink opens in new window

MINEX TECHNOLOGIES LIMITED

Company number 03287094

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Dec 2011 TM01 Termination of appointment of Matthew Dorman as a director
13 Dec 2011 TM01 Termination of appointment of Peter White as a director
31 Oct 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 22/12/10 as it was not properly delivered
31 Oct 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/12/10
31 Oct 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/10/10
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,475.04000
22 Aug 2011 TM01 Termination of appointment of David Roberts as a director
09 Aug 2011 AP03 Appointment of David Perratt as a secretary
02 Aug 2011 TM02 Termination of appointment of Peter White as a secretary
13 Jul 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
08 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,510.75000
14 Jan 2011 SH01 Statement of capital following an allotment of shares on 26 November 2010
  • GBP 1,474.75
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 31/10/11
03 Dec 2010 CH03 Secretary's details changed for Mr Peter John White on 23 November 2010
03 Dec 2010 CH01 Director's details changed for David Sydney Goldsack on 23 November 2010
03 Dec 2010 CH01 Director's details changed for Timothy Evans on 23 November 2010
03 Dec 2010 CH01 Director's details changed for Mr Peter John White on 23 November 2010
03 Dec 2010 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,472.93000
  • ANNOTATION A second filed SH01 was registered on 31/10/11
29 Nov 2010 AP01 Appointment of Mr Michael William Roberts as a director
26 Nov 2010 SH01 Statement of capital following an allotment of shares on 30 October 2010
  • GBP 1,437.15
  • ANNOTATION A second filed SH01 was registered on 31/10/11
10 Nov 2010 SH01 Statement of capital following an allotment of shares on 29 October 2010
  • GBP 1,342.15000
28 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,335.03000