FKI MINING LIMITED

Company Documents

DateDescription
08/06/158 June 2015 Registered office address changed from , 11th Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, West Midlands, B4 6AT to 79 Caroline Street Birmingham B3 1UP on 2015-06-08

View Document

02/10/142 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Registered office address changed from , Precision House Arden Road, Alcester, Warwickshire, B49 6HN on 2013-12-02

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
PRECISION HOUSE ARDEN ROAD
ALCESTER
WARWICKSHIRE
B49 6HN

View Document

12/11/1312 November 2013 SECRETARY APPOINTED ADAM DAVID CHRISTOPHER WESTLEY

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY GARRY BARNES

View Document

04/10/134 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/124 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/09/118 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 ADOPT ARTICLES 27/06/2011

View Document

09/09/109 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GARRY ELLIOT BARNES / 08/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY PECKHAM / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER MARTIN / 08/10/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 GBP NC 750000/19250000
20/03/2009

View Document

08/04/098 April 2009 GBP NC 19250000/22500000
01/04/2009

View Document

08/04/098 April 2009 NC INC ALREADY ADJUSTED 20/03/09

View Document

08/04/098 April 2009 NC INC ALREADY ADJUSTED 01/04/09

View Document

02/02/092 February 2009 AUDITOR'S RESIGNATION

View Document

02/02/092 February 2009 AUDITOR'S RESIGNATION

View Document

11/11/0811 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/088 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 SECRETARY APPOINTED GARRY ELLIOT BARNES

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY ANTONIO VENTRELLA

View Document

03/09/083 September 2008

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM
FALCON WORKS
PO BOX 7713 MEADOW LANE
LOUGHBOROUGH
LEICESTERSHIRE
LE11 1ZF

View Document

09/07/089 July 2008 DIRECTOR APPOINTED GARRY ELLIOT BARNES

View Document

07/07/087 July 2008 DIRECTOR APPOINTED GEOFFREY PETER MARTIN

View Document

07/07/087 July 2008 DIRECTOR APPOINTED SIMON ANTONY PECKHAM

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR NEIL BAMFORD

View Document

05/10/075 October 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0610 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 08/09/04; NO CHANGE OF MEMBERS

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM:
15/19 NEW FETTER LANE
LONDON
EC4A 1LY

View Document

24/09/0424 September 2004

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0216 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 RETURN MADE UP TO 08/09/02; NO CHANGE OF MEMBERS

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 08/09/01; NO CHANGE OF MEMBERS

View Document

14/04/0114 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/11/007 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0021 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/005 May 2000

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM:
WEST HOUSE
KINGCROSS ROAD
HALIFAX
HX1 1EB

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

17/11/9417 November 1994

View Document

17/11/9417 November 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 Accounts for a dormant company made up to 1994-03-31

View Document

08/11/948 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

19/01/9419 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

19/01/9419 January 1994 Accounts for a dormant company made up to 1993-03-31

View Document

22/11/9322 November 1993

View Document

22/11/9322 November 1993 RETURN MADE UP TO 08/09/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 EXEMPTION FROM APPOINTING AUDITORS 13/12/91

View Document

23/12/9223 December 1992 Accounts for a dormant company made up to 1992-03-31

View Document

23/12/9223 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

26/11/9226 November 1992

View Document

26/11/9226 November 1992 RETURN MADE UP TO 08/09/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 S386 DISP APP AUDS 25/02/92

View Document

16/03/9216 March 1992 Accounts for a small company made up to 1991-03-31

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992

View Document

13/12/9113 December 1991

View Document

13/12/9113 December 1991 REGISTERED OFFICE CHANGED ON 13/12/91 FROM:
STONEY ROYD
HALIFAX
WEST YORKSHIRE
HX3 9HP

View Document

13/12/9113 December 1991

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED

View Document

22/11/9122 November 1991

View Document

19/11/9119 November 1991

View Document

19/11/9119 November 1991 RETURN MADE UP TO 08/09/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 S366A DISP HOLDING AGM 25/02/91

View Document

14/12/9014 December 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 Full accounts made up to 1990-03-31

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/12/9014 December 1990

View Document

21/02/9021 February 1990

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED

View Document

20/01/9020 January 1990

View Document

20/01/9020 January 1990 REGISTERED OFFICE CHANGED ON 20/01/90 FROM:
STONEY ROYD
HALIFAX
WEST YORKSHIRE
HX3 9HP

View Document

20/01/9020 January 1990

View Document

03/01/903 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

03/01/903 January 1990 Full group accounts made up to 1989-03-31

View Document

03/01/903 January 1990 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 DIRECTOR RESIGNED

View Document

05/12/895 December 1989

View Document

14/11/8914 November 1989 REGISTERED OFFICE CHANGED ON 14/11/89 FROM:
WORCESTER ROAD,
STOURPORT-ON-SEVERN,
WORCS

View Document

14/11/8914 November 1989

View Document

14/11/8914 November 1989

View Document

07/09/897 September 1989 COMPANY NAME CHANGED
BABCOCK MINING LIMITED
CERTIFICATE ISSUED ON 08/09/89

View Document

27/02/8927 February 1989

View Document

27/02/8927 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 DIRECTOR RESIGNED

View Document

16/12/8816 December 1988

View Document

06/12/886 December 1988 NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8830 November 1988

View Document

22/11/8822 November 1988

View Document

22/11/8822 November 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988

View Document

12/05/8812 May 1988 NEW SECRETARY APPOINTED

View Document

05/05/885 May 1988 DIRECTOR RESIGNED

View Document

14/01/8814 January 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

14/01/8814 January 1988

View Document

07/12/877 December 1987 DIRECTOR RESIGNED

View Document

07/12/877 December 1987

View Document

31/10/8731 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8731 October 1987 NEW DIRECTOR APPOINTED

View Document

31/10/8731 October 1987

View Document

30/10/8730 October 1987 DIRECTOR RESIGNED

View Document

30/10/8730 October 1987

View Document

03/08/873 August 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 Full group accounts made up to 1986-12-28

View Document

03/08/873 August 1987 FULL GROUP ACCOUNTS MADE UP TO 28/12/86

View Document

03/08/873 August 1987

View Document

10/10/8610 October 1986

View Document

10/10/8610 October 1986 DIRECTOR RESIGNED

View Document

09/07/869 July 1986 DIRECTOR RESIGNED

View Document

09/07/869 July 1986

View Document

23/06/8623 June 1986

View Document

23/06/8623 June 1986 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/85

View Document

23/06/8623 June 1986 Group of companies' accounts made up to 1985-12-29

View Document

19/06/8619 June 1986

View Document

19/06/8619 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/842 May 1984 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 02/05/84

View Document

14/04/7614 April 1976 MEMORANDUM OF ASSOCIATION

View Document

06/10/756 October 1975 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 06/10/75

View Document

01/10/731 October 1973 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/10/73

View Document

03/05/323 May 1932 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 03/05/32

View Document

18/03/1018 March 1910 CERTIFICATE OF 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