COUNTERMINE TECHNOLOGIES PLC

Company Documents

DateDescription
04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/11/1412 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/11/1329 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TORD INGEMAR CEDERLUND / 29/07/2013

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/12/124 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR PER BERGLOF

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR COUNTERMINE TECHNOLOGIES AB

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR TORD INGEMAR CEDERLUND

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR KURT LENNART ORKAN

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 CORPORATE DIRECTOR APPOINTED COUNTERMINE TECHNOLOGIES AB

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED PER BERGLOF

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTER BERGQUIST

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR DRAZEN HLISC

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR DESMOND PEREIRA

View Document

18/08/1018 August 2010 AUDITOR'S RESIGNATION

View Document

18/08/1018 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/1016 August 2010 SECTION 519

View Document

23/06/1023 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND CAJETAN PEREIRA / 02/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DRAZEN HLISC / 01/03/2010

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

11/05/1011 May 2010 COMPANY NAME CHANGED COUNTERMINE PLC CERTIFICATE ISSUED ON 11/05/10

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM ST JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY TMF NOMINEES LIMITED

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM ST JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD

View Document

29/04/1029 April 2010 CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED

View Document

29/04/1029 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE

View Document

08/02/108 February 2010 DIRECTOR APPOINTED DRAZEN HLISC

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR DESMOND CAJETAN PEREIRA

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR LARS NYLIN

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR LARS NYLIN

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LARS NYLIN / 01/09/2008

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/09 FROM: GISTERED OFFICE CHANGED ON 16/01/2009 FROM 4 ELWICK ROAD ASHFORD KENT TN23 1PF

View Document

26/08/0826 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR TORD CEDERLUND

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR BJORN WOLRATH

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR MARCUS EDWARDS JONES

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR GUY SAXTON

View Document

06/08/086 August 2008 AUDITOR'S RESIGNATION

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/02/082 February 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: G OFFICE CHANGED 21/10/05 HAMMONDS REF TJC 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH

View Document

20/09/0520 September 2005 NC INC ALREADY ADJUSTED 19/07/05

View Document

12/09/0512 September 2005 NC INC ALREADY ADJUSTED 19/07/05

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0515 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: G OFFICE CHANGED 26/07/05 HAMMONDS (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

20/07/0520 July 2005 APPLICATION COMMENCE BUSINESS

View Document

20/07/0520 July 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/05/053 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information