ECR MINERALS PLC

Company Documents

DateDescription
16/07/2516 July 2025 NewStatement of capital following an allotment of shares on 2025-07-02

View Document

13/06/2513 June 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

13/04/2513 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

04/04/254 April 2025 Group of companies' accounts made up to 2024-09-30

View Document

28/02/2528 February 2025 Statement of capital following an allotment of shares on 2025-01-15

View Document

09/01/259 January 2025 Termination of appointment of Trevor George Davenport as a director on 2024-12-31

View Document

30/11/2430 November 2024 Registered office address changed from Office T3 Hurlingham Studios Ranelagh Gardens London SW6 3PA England to Riverbank House 1 Putney Bridge Approach London SW6 3JD on 2024-11-30

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-08-08

View Document

20/07/2420 July 2024 Termination of appointment of Weili Tang as a director on 2024-07-14

View Document

20/07/2420 July 2024 Appointment of Mr Nicholas George Selby Tulloch as a secretary on 2024-07-14

View Document

23/04/2423 April 2024 Termination of appointment of Elizabeth Anuoluwapo Olaleye as a secretary on 2024-04-23

View Document

15/04/2415 April 2024 Group of companies' accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2023-12-14

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2023-09-14

View Document

25/01/2425 January 2024 Termination of appointment of Adam Craig Jones as a director on 2024-01-23

View Document

06/10/236 October 2023 Appointment of Miss Elizabeth Anuoluwapo Olaleye as a secretary on 2023-10-06

View Document

28/09/2328 September 2023 Appointment of Mr Nicholas George Selby Tulloch as a director on 2023-09-15

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-09-13

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

24/04/2324 April 2023 Group of companies' accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-11-25

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

08/04/228 April 2022 Group of companies' accounts made up to 2021-09-30

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2021-10-28

View Document

02/02/222 February 2022 Appointment of Mr Andrew Scott as a director on 2022-01-24

View Document

03/12/213 December 2021 Termination of appointment of Craig William Brown as a director on 2021-10-29

View Document

03/12/213 December 2021 Termination of appointment of Craig William Brown as a secretary on 2021-10-29

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

25/10/2125 October 2021 Registered office address changed from Unit 119, Chester House, Fulham Green 81-83 Fulham High Street London SW6 3JA England to Offi Office T3 Ranelagh Gardens London SW6 3PA on 2021-10-25

View Document

25/10/2125 October 2021 Registered office address changed from Offi Office T3 Ranelagh Gardens London SW6 3PA England to Office T3 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 2021-10-25

View Document

06/10/216 October 2021 Appointment of Doctor Trevor George Davenport as a director on 2021-10-01

View Document

03/08/213 August 2021 Termination of appointment of Federica Velardo as a secretary on 2021-08-02

View Document

02/08/212 August 2021 Appointment of Mr Craig William Brown as a secretary on 2021-08-02

View Document

20/07/2120 July 2021 Appointment of Ms Federica Velardo as a secretary on 2021-07-07

View Document

20/07/2120 July 2021 Termination of appointment of Craig William Brown as a secretary on 2021-07-07

View Document

02/07/202 July 2020 20/04/20 STATEMENT OF CAPITAL GBP 11285860.58688

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

07/04/207 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

21/10/1921 October 2019 25/07/19 STATEMENT OF CAPITAL GBP 11284845.15328

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GARRETT

View Document

08/05/198 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

09/04/199 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR SAMUEL JAMES MELVILLE GARRETT

View Document

08/02/198 February 2019 06/02/19 STATEMENT OF CAPITAL GBP 11284794.25111

View Document

31/01/1931 January 2019 NOTIFICATION OF PSC STATEMENT ON 31/01/2019

View Document

18/10/1818 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 11283794.25328

View Document

07/09/187 September 2018 21/08/18 STATEMENT OF CAPITAL GBP 11283755.46328

View Document

24/07/1824 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ST. JOHN-DENNIS

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

06/04/186 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

25/01/1825 January 2018 SECOND FILED SH01 - 16/06/17 STATEMENT OF CAPITAL GBP 11282811.90

View Document

25/01/1825 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/04/2017

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR IVOR JONES

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR WEILI TANG

View Document

24/09/1724 September 2017 16/06/17 STATEMENT OF CAPITAL GBP 11282811.89768

View Document

24/09/1724 September 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOWELL

View Document

04/05/174 May 2017 ADOPT ARTICLES 24/04/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, NO UPDATES

View Document

11/04/1711 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

28/03/1728 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/1719 February 2017 REGISTERED OFFICE CHANGED ON 19/02/2017 FROM 2ND FLOOR PEEK HOUSE 20 EASTCHEAP LONDON EC3M 1EB

View Document

09/02/179 February 2017 AUDITOR'S RESIGNATION

View Document

13/12/1613 December 2016 ALTER ARTICLES 21/11/2016

View Document

13/12/1613 December 2016 ARTICLES OF ASSOCIATION

View Document

06/12/166 December 2016 14/09/16 STATEMENT OF CAPITAL GBP 11281628.11

View Document

06/12/166 December 2016 CONSOLIDATION 21/11/16

View Document

05/12/165 December 2016 SUB-DIVISION 21/11/16

View Document

05/12/165 December 2016 21/11/16 STATEMENT OF CAPITAL GBP 11281628.11

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR IVOR WILLIAM OSBORNE JONES

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WATTS

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR CHRISTIAN GABRIEL ST. JOHN-DENNIS

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLAYSON

View Document

01/06/161 June 2016 17/05/16 STATEMENT OF CAPITAL GBP 11108055.89768

View Document

31/05/1631 May 2016 16/02/16 STATEMENT OF CAPITAL GBP 11108055.89768

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR CRAIG WILLIAM BROWN

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

15/04/1615 April 2016 SECRETARY APPOINTED MR CRAIG WILLIAM BROWN

View Document

14/04/1614 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1611 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

06/04/166 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 64614319.25854

View Document

05/04/165 April 2016 03/04/16 NO MEMBER LIST

View Document

17/02/1617 February 2016 16/02/16 STATEMENT OF CAPITAL GBP 64611031.4016

View Document

20/01/1620 January 2016 18/01/16 STATEMENT OF CAPITAL GBP 11095208.3706

View Document

08/12/158 December 2015 08/12/15 STATEMENT OF CAPITAL GBP 11090068.9054

View Document

11/11/1511 November 2015 10/11/15 STATEMENT OF CAPITAL GBP 11077568.9054

View Document

30/10/1530 October 2015 30/10/15 STATEMENT OF CAPITAL GBP 11074922.66623

View Document

19/10/1519 October 2015 16/10/15 STATEMENT OF CAPITAL GBP 11073052.41442

View Document

21/09/1521 September 2015 17/09/15 STATEMENT OF CAPITAL GBP 11071602.37404

View Document

17/09/1517 September 2015 14/09/15 STATEMENT OF CAPITAL GBP 11070650.71424

View Document

18/08/1518 August 2015 17/08/15 STATEMENT OF CAPITAL GBP 11069650.71424

View Document

06/08/156 August 2015 23/07/15 STATEMENT OF CAPITAL GBP 11062771.35231

View Document

05/08/155 August 2015 ARTICLES OF ASSOCIATION

View Document

05/08/155 August 2015 SUB-DIVISION 15/07/15

View Document

05/08/155 August 2015 ALTER ARTICLES 15/07/2015

View Document

18/06/1518 June 2015 18/06/15 STATEMENT OF CAPITAL GBP 11061845.521

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR WILLIAM JOHN SELWOOD HOWELL

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON

View Document

04/06/154 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 10999372.687

View Document

12/05/1512 May 2015 12/05/15 STATEMENT OF CAPITAL GBP 10907982.531

View Document

01/05/151 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 10848140.993

View Document

26/04/1526 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

15/04/1515 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/158 April 2015 03/04/15 NO MEMBER LIST

View Document

27/03/1527 March 2015 27/03/15 STATEMENT OF CAPITAL GBP 10782877.706

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHNSON / 19/01/2015

View Document

23/12/1423 December 2014 22/12/14 STATEMENT OF CAPITAL GBP 10696220.472

View Document

11/12/1411 December 2014 11/12/14 STATEMENT OF CAPITAL GBP 10586070.443

View Document

19/09/1419 September 2014 19/09/14 STATEMENT OF CAPITAL GBP 10483165.343

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHNSON / 30/07/2014

View Document

09/04/149 April 2014 03/04/14 NO MEMBER LIST

View Document

07/04/147 April 2014 CONSIDERATION OF ACCOUNTS & REAPPOINTMENT OF AUD 28/03/2014

View Document

11/03/1411 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

26/02/1426 February 2014 ARTICLES OF ASSOCIATION

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

20/11/1320 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/10/131 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 10453945.502

View Document

24/09/1324 September 2013 24/09/13 STATEMENT OF CAPITAL GBP 10416445.502

View Document

13/09/1313 September 2013 13/09/13 STATEMENT OF CAPITAL GBP 10116445.502

View Document

11/09/1311 September 2013 11/09/13 STATEMENT OF CAPITAL GBP 10103945.502

View Document

05/09/135 September 2013 05/09/13 STATEMENT OF CAPITAL GBP 10078945.502

View Document

21/08/1321 August 2013 14/08/13 STATEMENT OF CAPITAL GBP 9902916.65

View Document

15/08/1315 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

14/08/1314 August 2013 09/08/13 STATEMENT OF CAPITAL GBP 9781152.65

View Document

18/06/1318 June 2013 18/06/13 STATEMENT OF CAPITAL GBP 9367575.94

View Document

29/05/1329 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 8917575.94

View Document

03/05/133 May 2013 03/05/13 STATEMENT OF CAPITAL GBP 8313439.74

View Document

12/04/1312 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1310 April 2013 03/04/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 10/04/13 STATEMENT OF CAPITAL GBP 8305439.74

View Document

22/03/1322 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

21/02/1321 February 2013 21/02/13 STATEMENT OF CAPITAL GBP 8290795.389

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH IRONS

View Document

17/01/1317 January 2013 THAT THE DISPOSAL OF THE COMPANY SHAREHOLDING IN GOLD CREST HOLDINGS LIMITED BE APPROVED 14/01/2013

View Document

09/01/139 January 2013 03/01/13 STATEMENT OF CAPITAL GBP 8208539.622

View Document

27/11/1227 November 2012 23/11/12 STATEMENT OF CAPITAL GBP 8181521.723

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK HARFORD

View Document

06/11/126 November 2012 05/11/12 STATEMENT OF CAPITAL GBP 8133819.624

View Document

07/09/127 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/08/1221 August 2012 20/08/12 STATEMENT OF CAPITAL GBP 8104909.117

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNSON / 01/07/2012

View Document

16/07/1216 July 2012 13/07/12 STATEMENT OF CAPITAL GBP 8000292.762

View Document

21/06/1221 June 2012 21/06/12 STATEMENT OF CAPITAL GBP 7965282.969

View Document

07/06/127 June 2012 DIRECTOR APPOINTED RICHARD ANDREW WATTS

View Document

21/05/1221 May 2012 21/05/12 STATEMENT OF CAPITAL GBP 7922225.789

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR KEITH DONALD IRONS

View Document

09/05/129 May 2012 DIRECTOR APPOINTED PAUL JOHNSON

View Document

16/04/1216 April 2012 03/04/12 NO MEMBER LIST

View Document

16/04/1216 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED PATRICK ALOYSIUS HARFORD

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CLAYSON / 01/10/2011

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR LUCA TENUTA

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CLAYSON / 29/01/2012

View Document

08/04/128 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ALOYSIUS HARFORD / 01/10/2011

View Document

08/04/128 April 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK HARFORD

View Document

08/04/128 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SILVER

View Document

26/03/1226 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

07/03/127 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 7908725.621

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM C/O COBBETTS LLP 70 GRAY'S INN ROAD LONDON WC1X 8BT

View Document

05/03/125 March 2012 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

26/01/1226 January 2012 26/01/12 STATEMENT OF CAPITAL GBP 694806.081

View Document

12/01/1212 January 2012 23/12/11 STATEMENT OF CAPITAL GBP 639806.081

View Document

10/01/1210 January 2012 21/10/11 STATEMENT OF CAPITAL GBP 551946.083

View Document

02/11/112 November 2011 14/07/11 STATEMENT OF CAPITAL GBP 406672.868000

View Document

07/09/117 September 2011 10/06/11 STATEMENT OF CAPITAL GBP 543050.953

View Document

01/09/111 September 2011

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/115 August 2011 14/07/11 STATEMENT OF CAPITAL GBP 542960.953

View Document

10/05/1110 May 2011 21/04/11 STATEMENT OF CAPITAL GBP 537062.233

View Document

10/05/1110 May 2011 03/04/11 CHANGES

View Document

10/05/1110 May 2011 07/04/11 STATEMENT OF CAPITAL GBP 535465.233

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERNARD SILVER / 02/04/2011

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR LUCA TENUTA

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELIAS

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR STEPHEN JAMES CLAYSON

View Document

06/04/116 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1131 March 2011 23/03/11 STATEMENT OF CAPITAL GBP 534098.582709

View Document

31/03/1131 March 2011 10/02/11 STATEMENT OF CAPITAL GBP 534098.591914

View Document

24/03/1124 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

27/01/1127 January 2011 24/01/11 STATEMENT OF CAPITAL GBP 492427.389716

View Document

20/01/1120 January 2011 26/10/10 STATEMENT OF CAPITAL GBP 372750.65

View Document

13/12/1013 December 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/106 December 2010 COMPANY NAME CHANGED ELECTRUM RESOURCES PLC CERTIFICATE ISSUED ON 06/12/10

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM PEEK HOUSE 3RD FLOOR 20 EASTCHEAP LONDON EC3M 1EB

View Document

06/12/106 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/109 November 2010 CORPORATE SECRETARY APPOINTED COBBETTS (SECRETARIAL) LIMITED

View Document

11/10/1011 October 2010 AUD RES SECT 519 08/10/10

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DE VILLIERS

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL DE VILLIERS

View Document

30/09/1030 September 2010 ARTICLES OF ASSOCIATION

View Document

27/09/1027 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1027 September 2010 COMPANY NAME CHANGED MERCATOR GOLD PLC CERTIFICATE ISSUED ON 27/09/10

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLEN

View Document

24/05/1024 May 2010 03/04/10 BULK LIST

View Document

24/05/1024 May 2010 21/05/10 STATEMENT OF CAPITAL GBP 331750.56

View Document

12/05/1012 May 2010 COMPANY BUSINESS 28/04/2009

View Document

06/04/106 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

05/01/105 January 2010 PREVEXT FROM 30/06/2009 TO 30/09/2009

View Document

01/12/091 December 2009 19/11/09 STATEMENT OF CAPITAL GBP 80092.30

View Document

13/11/0913 November 2009 08/10/09 STATEMENT OF CAPITAL GBP 125005.70

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/10/0915 October 2009 AUDITOR'S RESIGNATION

View Document

14/10/0914 October 2009 AUDITOR'S RESIGNATION

View Document

15/06/0915 June 2009 NC INC ALREADY ADJUSTED 29/05/2009

View Document

15/06/0915 June 2009 SUBDIVISION AND REDESIGNATION 29/05/2009

View Document

15/06/0915 June 2009 NC INC ALREADY ADJUSTED 29/05/09

View Document

15/06/0915 June 2009 S-DIV CONVE

View Document

15/06/0915 June 2009 ALTER ARTICLES 29/05/2009

View Document

03/06/093 June 2009 SUB DIVIDED 28/05/2009

View Document

13/05/0913 May 2009 ARTICLES OF ASSOCIATION

View Document

12/05/0912 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/0917 April 2009 RETURN MADE UP TO 03/04/09; BULK LIST AVAILABLE SEPARATELY

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR DENIS GELDARD

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MICHAEL BERNARD SILVER

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR TERRENCE STRAPP

View Document

18/04/0818 April 2008 RETURN MADE UP TO 22/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

17/03/0817 March 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/01/0814 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/0729 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0721 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 22/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

11/03/0711 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/0731 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

07/12/067 December 2006 ACCEPT CO ACC RE APP PK 24/11/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 22/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

03/04/063 April 2006 SHARES AGREEMENT OTC

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0624 January 2006 £ NC 9000000/20000000 18/

View Document

24/01/0624 January 2006 SHARES CONVERTED 18/01/06

View Document

24/01/0624 January 2006 NC INC ALREADY ADJUSTED 18/01/06

View Document

24/01/0624 January 2006 CONSO CONVE 18/01/06

View Document

24/01/0624 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 115 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SU

View Document

10/11/0510 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/10/0528 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

28/10/0528 October 2005 SHARES AGREEMENT OTC

View Document

07/09/057 September 2005 34,494,600 WARRANTS 30/08/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 22/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

13/10/0413 October 2004 ADMISSION TO AIM.NOT PROSPECTUS.

View Document

17/09/0417 September 2004 AUDITORS' REPORT

View Document

17/09/0417 September 2004 AUDITORS' STATEMENT

View Document

17/09/0417 September 2004 NC INC ALREADY ADJUSTED 07/06/04

View Document

17/09/0417 September 2004 INTERIM ACCOUNTS MADE UP TO 31/05/04

View Document

17/09/0417 September 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/09/0417 September 2004 REREG PRI-PLC 06/08/04

View Document

17/09/0417 September 2004 BALANCE SHEET

View Document

17/09/0417 September 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/09/0417 September 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/09/0417 September 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/09/0417 September 2004 £ NC 1000/9000000 07/06/04

View Document

17/09/0417 September 2004 S-DIV 07/06/04

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 COMPANY NAME CHANGED WEST AUSTRALIAN GOLD MINES LIMIT ED CERTIFICATE ISSUED ON 21/05/04

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 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