ASSETMINE LIMITED

Company Documents

DateDescription
19/02/1519 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BEGGS / 12/03/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 DIRECTOR APPOINTED MRS LORNA MARIA ALEXANDRA WARING

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

18/06/1218 June 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/05/116 May 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK FENNELLY

View Document

19/02/1019 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0924 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: GISTERED OFFICE CHANGED ON 24/02/2009 FROM UNIT 17 DEPTFORD TRADING ESTATE BLACKHORSE ROAD LONDON SE8 5HY

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHANIE VAUGHAN

View Document

21/01/0921 January 2009 MEMORANDUM OF ASSOCIATION

View Document

13/01/0913 January 2009 COMPANY NAME CHANGED MVM LONDON (GLOBAL EVENTS) LTD CERTIFICATE ISSUED ON 16/01/09

View Document

22/12/0822 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 COMPANY NAME CHANGED MOVING VENUE LIMITED CERTIFICATE ISSUED ON 11/12/08

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/08 FROM: GISTERED OFFICE CHANGED ON 09/12/2008 FROM UNIT 10 DEPTFORD TRADING ESTATE BLACKHORSE ROAD LONDON SE8 5HY

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MS STEPHANIE LINDSEY VAUGHAN

View Document

08/12/088 December 2008 SECRETARY APPOINTED MR PATRICK THOMAS FENNELLY

View Document

01/04/081 April 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: G OFFICE CHANGED 19/08/99 14 CALICO HOUSE PLANTATION WHARF BATTERSEA LONDON SW11 3TN

View Document

08/03/998 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 13/02/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/03/9312 March 1993 RETURN MADE UP TO 13/02/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/03/9312 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 13/02/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9120 March 1991 RETURN MADE UP TO 13/02/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 REGISTERED OFFICE CHANGED ON 26/06/90 FROM: G OFFICE CHANGED 26/06/90 HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

26/06/9026 June 1990 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/9012 March 1990 RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/01/9031 January 1990 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 COMPANY NAME CHANGED ASSETMINE LIMITED CERTIFICATE ISSUED ON 07/09/88

View Document

06/09/886 September 1988 COMPANY CERTNM CERTIFICATE ISSUED ON 06/09/88

View Document

05/09/885 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/09/885 September 1988 ALTER MEM AND ARTS 080888

View Document

01/08/881 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/881 August 1988 ALTER MEM AND ARTS 070688

View Document

14/07/8814 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8814 July 1988 REGISTERED OFFICE CHANGED ON 14/07/88 FROM: G OFFICE CHANGED 14/07/88 2 BACHES STREET LONDON N1 6UB

View Document

20/11/8720 November 1987 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