- Company Overview for KAZ MINERALS ONE LIMITED (07254721)
- Filing history for KAZ MINERALS ONE LIMITED (07254721)
- People for KAZ MINERALS ONE LIMITED (07254721)
- More for KAZ MINERALS ONE LIMITED (07254721)
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) |
---|---|---|---|
07 Jul 2014 | CERTNM |
Company name changed kazakhmys one LIMITED\certificate issued on 07/07/14
|
|
07 Jul 2014 | CONNOT | Change of name notice | |
25 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
22 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
19 May 2014 | AP03 | Appointment of Stephen David Hodges as a secretary | |
19 May 2014 | TM02 | Termination of appointment of Robert Welch as a secretary | |
05 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Jun 2013 | TM01 | Termination of appointment of Matthew Hird as a director | |
17 Jun 2013 | AP01 | Appointment of Andrew Southam as a director | |
05 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
12 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
31 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
03 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Aug 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
28 Jul 2010 | CERTNM |
Company name changed kazakhmys copper finance LIMITED\certificate issued on 28/07/10
|
|
28 Jul 2010 | CONNOT | Change of name notice | |
29 Jun 2010 | AP03 | Appointment of Mr Robert John Welch as a secretary | |
29 Jun 2010 | AP01 | Appointment of Mr Matthew James Kerridge Hird as a director | |
29 Jun 2010 | AP01 | Appointment of Andrew John Paton as a director | |
29 Jun 2010 | AP01 | Appointment of Mr Oleg Novachuk as a director | |
29 Jun 2010 | AD01 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 29 June 2010 | |
28 Jun 2010 | TM01 | Termination of appointment of Sian Sadler as a director | |
28 Jun 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 December 2010 | |
28 Jun 2010 | TM02 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary | |
25 Jun 2010 | CERTNM |
Company name changed shoo 502 LIMITED\certificate issued on 25/06/10
|