G M MINING LIMITED

Company Documents

DateDescription
29/06/1629 June 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/03/1629 March 2016 NOTICE OF FINAL MEETING OF CREDITORS

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM DELOITTE LLP LOMOND HOUSE 9 GEORGE SQUARE GLASGOW G2 1QQ

View Document

16/02/1516 February 2015 NOTICE OF WINDING UP ORDER

View Document

16/02/1516 February 2015 COURT ORDER NOTICE OF WINDING UP

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 10 CHARLOTTE SQUARE EDINBURGH EH2 4DR

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID EDWARD MURRAY / 17/05/2012

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 9 CHARLOTTE SQUARE EDINBURGH EH2 4DR

View Document

06/05/106 May 2010 21/04/10 STATEMENT OF CAPITAL GBP 6297392

View Document

06/05/106 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/05/104 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MICHAEL SCOTT MCGILL

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 ADOPT ARTICLES 27/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM MURRAY HORNE / 12/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID EDWARD MURRAY / 12/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD GILMOUR WILSON / 16/11/2009

View Document

29/09/0929 September 2009 PREVEXT FROM 31/01/2009 TO 30/06/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DEC MORT/CHARGE *****

View Document

05/02/075 February 2007 DEC MORT/CHARGE *****

View Document

05/02/075 February 2007 DEC MORT/CHARGE *****

View Document

05/02/075 February 2007 DEC MORT/CHARGE *****

View Document

05/02/075 February 2007 DEC MORT/CHARGE *****

View Document

05/02/075 February 2007 DEC MORT/CHARGE *****

View Document

05/02/075 February 2007 DEC MORT/CHARGE *****

View Document

05/02/075 February 2007 DEC MORT/CHARGE *****

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0211 July 2002 RECLASS SHARES 05/07/02

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 PARTIC OF MORT/CHARGE *****

View Document

26/09/0126 September 2001 PARTIC OF MORT/CHARGE *****

View Document

20/09/0120 September 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

30/05/0030 May 2000 PARTIC OF MORT/CHARGE *****

View Document

30/05/0030 May 2000 PARTIC OF MORT/CHARGE *****

View Document

30/05/0030 May 2000 PARTIC OF MORT/CHARGE *****

View Document

24/03/0024 March 2000 PARTIC OF MORT/CHARGE *****

View Document

15/02/0015 February 2000 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/02/0015 February 2000 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/01/99

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/003 February 2000 ADOPTARTICLES31/01/00

View Document

03/02/003 February 2000 RECLASS SHARES 31/01/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

07/02/997 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: MURRAY HOUSE 4 REDHEUGHS RIGG SOUTH GYLE EDINBURGH EH12 9DQ

View Document

11/03/9811 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 PARTIC OF MORT/CHARGE *****

View Document

11/08/9711 August 1997 PARTIC OF MORT/CHARGE *****

View Document

20/05/9720 May 1997 PARTIC OF MORT/CHARGE *****

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: 4TH FLOOR SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NEW SECRETARY APPOINTED

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 SECRETARY RESIGNED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 COMPANY NAME CHANGED DUNWILCO (577) LIMITED CERTIFICATE ISSUED ON 09/04/97

View Document

06/03/976 March 1997 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