KING EDWARD MINE LIMITED

Company Documents

DateDescription
12/03/1912 March 2019 ARTICLES OF ASSOCIATION

View Document

23/01/1923 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

23/01/1923 January 2019 ALTER ARTICLES 14/01/2019

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR PETER DAVID SHEPPARD

View Document

19/08/1819 August 2018 DIRECTOR APPOINTED MR DAVID AGER

View Document

19/08/1819 August 2018 DIRECTOR APPOINTED MR JOHN GRAHAM SOWELL

View Document

19/08/1819 August 2018 DIRECTOR APPOINTED MS LESLEY ELIZABETH ALLEN

View Document

19/08/1819 August 2018 DIRECTOR APPOINTED MS MAUREEN JOYCE GILBERT

View Document

11/08/1811 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN BAKER

View Document

11/08/1811 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BLIGHT

View Document

11/08/1811 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL MACDONALD

View Document

11/04/1811 April 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

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

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR PAUL EDWARD HARRIS

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR LINCOLN JAMES

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP PORTER

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR KINGSLEY RICKARD

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR DAVID BLIGHT

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR DAVID SELWYN BURKITT

View Document

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

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

28/02/1628 February 2016 14/01/16 NO MEMBER LIST

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROOKS

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM POLSTRONG COTTAGE POLSTRONG CAMBORNE CORNWALL TR14 0QA

View Document

16/01/1516 January 2015 14/01/15 NO MEMBER LIST

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN THOMAS

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR LINCOLN ROSS JAMES

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR PHILIP MICHAEL PORTER

View Document

16/07/1416 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BLIGHT

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN MACDONALD / 15/01/2014

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL MACDONALD

View Document

14/01/1414 January 2014 14/01/14 NO MEMBER LIST

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/01/1318 January 2013 14/01/13 NO MEMBER LIST

View Document

05/12/125 December 2012 DIRECTOR APPOINTED NIGEL JOHN MACDONALD

View Document

08/11/128 November 2012 ALTER ARTICLES 31/10/2012

View Document

08/11/128 November 2012 ARTICLES OF ASSOCIATION

View Document

10/08/1210 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 14/01/12 NO MEMBER LIST

View Document

24/05/1124 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR NIGEL JOHN MACDONALD

View Document

19/01/1119 January 2011 14/01/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR NIGEL JOHN MACDONALD

View Document

08/07/108 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLIGHT / 14/01/2010

View Document

15/01/1015 January 2010 14/01/10 NO MEMBER LIST

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM BROOKS / 14/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY JOHN THOMAS RICKARD / 14/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANATOLE CLINTON BAKER / 14/01/2010

View Document

15/07/0915 July 2009 31/03/09 PARTIAL EXEMPTION

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 14/01/09

View Document

27/05/0827 May 2008 31/03/08 PARTIAL EXEMPTION

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 14/01/08

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 ANNUAL RETURN MADE UP TO 14/01/07

View Document

01/09/061 September 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 ANNUAL RETURN MADE UP TO 14/01/06

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: C/O BOADENS & CO CHARTERED ACCOUNTANT 59-61 KILLIGREW STREET FALMOUTH CORNWALL TR11 3PW

View Document

22/02/0522 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 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