- Company Overview for SINOMINE SPECIALTY FLUIDS LIMITED (SC253611)
- Filing history for SINOMINE SPECIALTY FLUIDS LIMITED (SC253611)
- People for SINOMINE SPECIALTY FLUIDS LIMITED (SC253611)
- Charges for SINOMINE SPECIALTY FLUIDS LIMITED (SC253611)
- More for SINOMINE SPECIALTY FLUIDS LIMITED (SC253611)
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) |
---|---|---|---|
04 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
01 Oct 2024 | AD01 | Registered office address changed from Ocean House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland to Sinomine House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 1 October 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
11 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
08 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
02 Feb 2022 | AA | Full accounts made up to 31 December 2020 | |
14 Sep 2021 | AA | Full accounts made up to 31 December 2019 | |
29 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
22 Dec 2020 | TM01 | Termination of appointment of Ian Strassheim as a director on 19 December 2020 | |
21 Aug 2020 | PSC02 | Notification of Sinomine Resouces Group Co., Ltd as a person with significant control on 14 July 2020 | |
20 Aug 2020 | PSC07 | Cessation of Glas Trust Corporation Limited as a person with significant control on 14 July 2020 | |
20 Aug 2020 | MR04 | Satisfaction of charge SC2536110001 in full | |
11 Aug 2020 | AP01 | Appointment of Mr Pingwei Wang as a director on 20 July 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Yong Shang as a director on 20 July 2020 | |
21 May 2020 | AD01 | Registered office address changed from Cabot House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY to Ocean House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 21 May 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
17 Feb 2020 | PSC02 | Notification of Glas Trust Corporation Limited as a person with significant control on 17 February 2020 | |
17 Feb 2020 | PSC07 | Cessation of Sinomine Resources Group Co., Ltd as a person with significant control on 17 February 2020 | |
13 Jan 2020 | MA | Memorandum and Articles of Association | |
13 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2019 | MA | Memorandum and Articles of Association | |
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2019 | RESOLUTIONS |
Resolutions
|