Advanced company searchLink opens in new window

IBERIAN MINING LIMITED

Company number 05593412

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)
05 Apr 2013 AA Total exemption small company accounts made up to 31 December 2011
27 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2013 AR01 Annual return made up to 14 October 2012
26 Mar 2013 AR01 Annual return made up to 14 October 2011
20 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
24 May 2011 AR01 Annual return made up to 14 October 2010 with full list of shareholders
08 Mar 2011 SH01 Statement of capital following an allotment of shares on 16 July 2010
  • GBP 997,774.94898
08 Mar 2011 SH08 Change of share class name or designation
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
20 Jul 2010 AD01 Registered office address changed from Tithe Farm Nursing Home Park Road Stoke Poges Buckinghamshire S12 4PJ on 20 July 2010
29 Jun 2010 AR01 Annual return made up to 14 October 2009 with full list of shareholders
29 Jun 2010 AP03 Appointment of Gautam Kumar Saraogi as a secretary
11 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
30 Mar 2009 AA Total exemption small company accounts made up to 31 December 2007
27 Mar 2009 363a Return made up to 14/10/08; full list of members
02 Mar 2009 288b Appointment terminated secretary gower secretaries LIMITED
10 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 26/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2009 123 Gbp nc 1099564.3/2097870\02/02/09
10 Feb 2009 288b Appointment terminated director anthony bullock
10 Feb 2009 288b Appointment terminated director michael morris
06 Feb 2009 287 Registered office changed on 06/02/2009 from, third floor, 15 poland street, london, W1F 8QE
04 Feb 2009 288b Appointment terminated director mahesh patel