CENTURION EXPLORATION AND MINING PLC

Company Documents

DateDescription
03/05/953 May 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/11/9410 November 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/07/9428 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

28/10/9328 October 1993 REGISTERED OFFICE CHANGED ON 28/10/93 FROM: 34/36 GRAY`S INN ROAD LONDON WC1X 8HR

View Document

26/10/9326 October 1993 DECLARATION OF SOLVENCY

View Document

22/10/9322 October 1993 APPOINTMENT OF LIQUIDATOR

View Document

22/10/9322 October 1993 SPECIAL RESOLUTION TO WIND UP

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9217 October 1992 DIRECTOR RESIGNED

View Document

17/10/9217 October 1992 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/02/9220 February 1992 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

19/11/9119 November 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

15/05/9115 May 1991 NEW SECRETARY APPOINTED

View Document

13/12/9013 December 1990 NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

23/03/9023 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 AUDITOR'S RESIGNATION

View Document

07/11/897 November 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED

View Document

08/09/898 September 1989 DIRECTOR RESIGNED

View Document

08/09/898 September 1989 DIRECTOR RESIGNED

View Document

21/08/8921 August 1989 NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/8931 January 1989 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

02/11/882 November 1988 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

28/05/8828 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/887 April 1988 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 FULL GROUP ACCOUNTS MADE UP TO 28/02/87

View Document

11/11/8711 November 1987 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8730 July 1987 REGISTERED OFFICE CHANGED ON 30/07/87 FROM: 35-37 CHISWELL ST LONDON EC1Y 4SJ

View Document

30/01/8730 January 1987 NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

02/10/862 October 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 FULL ACCOUNTS MADE UP TO 28/02/86

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