- Company Overview for CHROMEX MINING LIMITED (05566992)
- Filing history for CHROMEX MINING LIMITED (05566992)
- People for CHROMEX MINING LIMITED (05566992)
- Charges for CHROMEX MINING LIMITED (05566992)
- More for CHROMEX MINING LIMITED (05566992)
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) |
---|---|---|---|
16 Oct 2015 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary on 31 December 2014 | |
26 Jan 2015 | CH01 | Director's details changed for Mr Patrick Billion on 12 December 2014 | |
21 Jan 2015 | AP01 | Appointment of Mr Patrick Billion as a director on 12 December 2014 | |
18 Nov 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
18 Nov 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
14 Oct 2014 | TM01 | Termination of appointment of Alistair Ruiters as a director on 14 October 2014 | |
10 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
10 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
19 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
03 Jun 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
03 Jun 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
03 Jun 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
10 Oct 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
20 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
12 Sep 2013 | TM01 | Termination of appointment of Thomas Hoyer as a director | |
20 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
21 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
20 Sep 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
21 Apr 2011 | AUD | Auditor's resignation | |
08 Apr 2011 | AD01 | Registered office address changed from , 27-28 Eastcastle Street, London, W1W 8DH on 8 April 2011 | |
06 Apr 2011 | RR02 | Re-registration from a public company to a private limited company | |
06 Apr 2011 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
06 Apr 2011 | RESOLUTIONS |
Resolutions
|