- Company Overview for THOMAS MARTYN MINING LIMITED (03814265)
- Filing history for THOMAS MARTYN MINING LIMITED (03814265)
- People for THOMAS MARTYN MINING LIMITED (03814265)
- Charges for THOMAS MARTYN MINING LIMITED (03814265)
- More for THOMAS MARTYN MINING LIMITED (03814265)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2011 | DS01 | Application to strike the company off the register | |
17 Jun 2011 | TM01 | Termination of appointment of Timothy Blandford as a director | |
26 Jan 2011 | TM02 | Termination of appointment of Timothy Blandford as a secretary | |
26 Jan 2011 | TM02 | Termination of appointment of Timothy Blandford as a secretary | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
23 Aug 2010 | AR01 |
Annual return made up to 27 July 2010 with full list of shareholders
Statement of capital on 2010-08-23
|
|
23 Aug 2010 | CH01 | Director's details changed for Timothy Martyn Blandford on 27 July 2010 | |
23 Aug 2010 | CH01 | Director's details changed for David Wynn Blandford on 27 July 2010 | |
27 Jul 2009 | 363a | Return made up to 27/07/09; full list of members | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
13 Aug 2008 | 363a | Return made up to 27/07/08; full list of members | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
15 Aug 2007 | 363a | Return made up to 27/07/07; full list of members | |
30 Apr 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
12 Oct 2006 | 363s | Return made up to 27/07/06; full list of members | |
16 Aug 2006 | AA | Total exemption full accounts made up to 31 July 2005 | |
13 Apr 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
31 Mar 2006 | MA | Memorandum and Articles of Association | |
29 Mar 2006 | 88(2)R | Ad 30/09/04--------- £ si 98@1 | |
29 Mar 2006 | 287 | Registered office changed on 29/03/06 from: the enterprise centre merthyr industrial parl pentrebach merthyr tydfil CF48 4DR | |
28 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2006 | 288a | New director appointed | |
21 Mar 2006 | 287 | Registered office changed on 21/03/06 from: 8 nottingham drive wingerworth chesterfield S42 6ND |