- 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) |
---|---|---|---|
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
|
|
31 Oct 2011 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
31 Oct 2011 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
23 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
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
|
|
14 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 26 November 2010
|
|
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
|
|
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
|
|
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
|
|
10 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 29 October 2010
|
|
28 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 30 September 2010
|