HODGES INTERNATIONAL MINING GROUP PLC

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/10/2124 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/02/2022 February 2020 DIRECTOR APPOINTED MR MICHAEL WEINER

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR JORDAN OLIVER

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 SAIL ADDRESS CREATED

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT Y HODGES / 07/01/2019

View Document

06/01/196 January 2019 DIRECTOR APPOINTED MR JORDAN OLIVER

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 REGISTERED OFFICE ADDRESS CHANGED ON 24/11/2017 TO PO BOX 4385, 07582940: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/12/166 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BADER

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR MICHAEL BADER

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

02/06/162 June 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/03/165 March 2016 REGISTERED OFFICE CHANGED ON 05/03/2016 FROM, LEVEL 17 DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS

View Document

04/07/154 July 2015 APPOINTMENT TERMINATED, DIRECTOR MIKE WEINER

View Document

10/05/1510 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 DISS40 (DISS40(SOAD))

View Document

06/01/156 January 2015 Annual return made up to 29 March 2014 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR MIKE WEINER

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

23/04/1423 April 2014 DISS40 (DISS40(SOAD))

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HODGES ROBERT / 08/11/2013

View Document

09/11/139 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/11/139 November 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS HICKS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR ROSS MICHAEL HICKS

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR NAJAT DEBDI

View Document

22/05/1222 May 2012 COMMENCE BUSINESS AND BORROW

View Document

22/05/1222 May 2012 APPLICATION COMMENCE BUSINESS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR SULON PIERRE-TRISTAN

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR NAJAT DEBDI

View Document

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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