- Company Overview for MINING DEVELOPMENT LIMITED (06405448)
- Filing history for MINING DEVELOPMENT LIMITED (06405448)
- People for MINING DEVELOPMENT LIMITED (06405448)
- More for MINING DEVELOPMENT LIMITED (06405448)
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 Nov 2015 | TM02 | Termination of appointment of Colante Limited as a secretary on 26 January 2015 | |
07 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
08 Sep 2014 | AD01 | Registered office address changed from Suite 1.18 83 Victoria Street London SW1H 0HW England to Suite 1.18 83 Victoria Street London SW1H 0HW on 8 September 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from Mulberry House 583 Fulham Road Suites 21 & 22 London SW6 5UA to Suite 1.18 83 Victoria Street London SW1H 0HW on 8 September 2014 | |
24 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
25 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
25 Oct 2012 | AD01 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 25 October 2012 | |
04 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
01 Nov 2011 | AD01 | Registered office address changed from Office 404 4Th Floor Albany House 324/326 Regent Street London W1B 3HH United Kingdom on 1 November 2011 | |
09 Aug 2011 | AD01 | Registered office address changed from 118 Piccadilly Suite 14, 1St Floor Mayfair London W1J 7NW United Kingdom on 9 August 2011 | |
26 Jul 2011 | AD01 | Registered office address changed from Norfolk House, Lg Floor 31 St James Square London England SW1Y 4JR on 26 July 2011 | |
14 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
13 Jul 2011 | CERTNM |
Company name changed sterling fcs LIMITED\certificate issued on 13/07/11
|
|
13 Jul 2011 | CONNOT | Change of name notice | |
26 Oct 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
14 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
30 Apr 2010 | CERTNM |
Company name changed eu capital services LIMITED\certificate issued on 30/04/10
|
|
30 Apr 2010 | CONNOT | Change of name notice | |
29 Apr 2010 | AP01 | Appointment of Mr Linden James Hastings Boyne as a director | |
12 Jan 2010 | TM01 | Termination of appointment of a director | |
12 Jan 2010 | AP02 | Appointment of Greenfield Capital International Ltd as a director |