- Company Overview for MINING TECHNOLOGY GROUP LTD (09919404)
- Filing history for MINING TECHNOLOGY GROUP LTD (09919404)
- People for MINING TECHNOLOGY GROUP LTD (09919404)
- More for MINING TECHNOLOGY GROUP LTD (09919404)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
31 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 30 January 2020
|
|
30 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2020 | PSC02 | Notification of Lgct International Ltd as a person with significant control on 30 January 2020 | |
30 Jan 2020 | AP01 | Appointment of Mr Luke Wilson as a director on 30 January 2020 | |
30 Jan 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 43 Berkeley Square Mayfair London W1J 5AP on 30 January 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 30 January 2020 | |
30 Jan 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 30 January 2020 | |
30 Jan 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 30 January 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
24 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Jan 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 14 January 2020 | |
24 Jan 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 14 January 2020 | |
24 Jan 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 14 January 2020 | |
13 Jan 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 18 December 2019 | |
13 Jan 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 January 2020 | |
18 Dec 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 18 December 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 December 2019 | |
04 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |