Advanced company searchLink opens in new window

MINED ACCESS LTD

Company number 09020303

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2018 DS01 Application to strike the company off the register
09 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
16 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
08 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
08 Aug 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
14 Jul 2016 AA Accounts for a dormant company made up to 31 May 2016
19 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
06 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
20 Nov 2014 AP01 Appointment of Mr Mark James Parker as a director on 2 May 2014
20 Nov 2014 AP01 Appointment of Mr George Stephen Flatt as a director on 2 May 2014
20 Nov 2014 AP01 Appointment of Mrs Charlotte Elizabeth Carroll as a director on 2 May 2014
20 Nov 2014 AP01 Appointment of Mr Roger David Lowe as a director on 2 May 2014
19 Nov 2014 AP01 Appointment of Mr Maxwell Euan Noble as a director on 2 May 2014
01 May 2014 TM01 Termination of appointment of Osker Heiman as a director
01 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-01
  • GBP 1