CONSOLIDATED MINES & METALS LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/125 January 2012 APPLICATION FOR STRIKING-OFF

View Document

27/12/1127 December 2011 REGISTERED OFFICE CHANGED ON 27/12/2011 FROM GROUND FLOOR, NUMBER 11 ALBEMARLE STREET LONDON W1S 4HH UNITED KINGDOM

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN MCGUINNESS

View Document

07/12/107 December 2010 SECRETARY APPOINTED MR SIMON ANTHONY ROGER PURKISS

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR FELIX POLE

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR SIMON ANTHONY ROGER PURKISS

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN HUNTER

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX JOHN CLEWETT POLE / 09/09/2010

View Document

19/05/1019 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY SIMON PURKISS

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON PURKISS

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 15 WOOD END DRIVE ASCOT BERKSHIRE SL5 9BD

View Document

23/02/1023 February 2010 SECRETARY APPOINTED MR KEVIN MCGUINNESS

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR FELIX JOHN CLEWETT POLE

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED COLIN HUNTER

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0920 October 2009 CHANGE OF NAME 24/09/2009

View Document

20/10/0920 October 2009 COMPANY NAME CHANGED BIO HYDRO METALLURGY LIMITED CERTIFICATE ISSUED ON 20/10/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR COLIN HUNTER

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

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

View Document

06/03/066 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0428 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/011 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 COMPANY NAME CHANGED BIO RESOURCES LIMITED CERTIFICATE ISSUED ON 19/01/99

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: G OFFICE CHANGED 02/12/98 19 HALL LANE MAGHULL LIVERPOOL MERSEYSIDE L31 3DY

View Document

02/04/982 April 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 REGISTERED OFFICE CHANGED ON 27/02/98 FROM: G OFFICE CHANGED 27/02/98 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

20/02/9820 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9820 February 1998 Incorporation

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