THE NEW UNION MINING COMPANY LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/12/224 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE HALL

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/06/1614 June 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

07/05/157 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/05/1423 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 13/04/13 NO CHANGES

View Document

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

20/04/1220 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOSTER / 08/09/2010

View Document

19/04/1119 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/04/1014 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM LOWESMOORE HOUSE SUFFOLK STREET CHELTENHAM GLOUCESTERSHIRE GL50 2DQ

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARDS / 13/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM HALL / 13/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER BLAYNEY / 13/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWILYM LLOYD ELLIS / 13/04/2010

View Document

13/09/0913 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

13/04/0413 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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