MLX RESOURCES UK LIMITED

Company Documents

DateDescription
23/06/2323 June 2023 Final Gazette dissolved following liquidation

View Document

23/06/2323 June 2023 Final Gazette dissolved following liquidation

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

23/03/2323 March 2023 Return of final meeting in a members' voluntary winding up

View Document

22/12/2222 December 2022 Liquidators' statement of receipts and payments to 2022-10-28

View Document

24/11/2224 November 2022 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-11-24

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

10/11/2110 November 2021 Declaration of solvency

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE United Kingdom to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 2021-11-10

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Appointment of a voluntary liquidator

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021

View Document

06/08/216 August 2021 Statement of capital on 2021-08-06

View Document

06/08/216 August 2021

View Document

06/08/216 August 2021 Resolutions

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR KATHERINE DORNAN

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED JOHN JEKA

View Document

30/12/1930 December 2019 PREVSHO FROM 31/12/2019 TO 30/11/2019

View Document

30/12/1930 December 2019 01/12/19 STATEMENT OF CAPITAL USD 1063672331

View Document

02/12/192 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA UNITED KINGDOM

View Document

02/12/192 December 2019 SAIL ADDRESS CREATED

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MILES SHEARER / 04/01/2017

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 31/12/16 STATEMENT OF CAPITAL USD 1063672330

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

05/04/175 April 2017 31/12/16 STATEMENT OF CAPITAL USD 1063672330

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS GOERING

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MAY

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS GOERING

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MAY

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, SECRETARY SCOTT FLUCKE

View Document

12/01/1712 January 2017 SECRETARY APPOINTED ROBERT JOHN ZEITLER

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MILES SHEARER

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED JOSEPH WILLIAMS NELLIGAN JR.

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED KATHERINE DORNAN

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED KEITH TRAVIS GEORGE

View Document

05/01/175 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/175 January 2017 COMPANY NAME CHANGED KED RESOURCES UK LIMITED CERTIFICATE ISSUED ON 05/01/17

View Document

15/09/1615 September 2016 30/06/16 STATEMENT OF CAPITAL USD 998921242.00

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/07/165 July 2016 DIRECTOR APPOINTED DAVID JAMES MAY

View Document

04/07/164 July 2016 DIRECTOR APPOINTED ROSS ANTHONY GOERING

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR BLAKE RESSEL

View Document

01/07/161 July 2016 COMPANY NAME CHANGED KOCH MINING PRODUCTS HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/07/16

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FLAMINI

View Document

01/07/161 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1615 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

02/04/162 April 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD BROWN

View Document

02/04/162 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN COX

View Document

02/04/152 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/152 April 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company