Advanced company searchLink opens in new window

MINING TECHNOLOGY GROUP LTD

Company number 09919404

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)
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
  • GBP 100
30 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30
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