Advanced company searchLink opens in new window

MINING DEVELOPMENT LIMITED

Company number 06405448

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 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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-07-12
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
  • RES15 ‐ Change company name resolution on 2010-03-25
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