MAGYAR MINING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM
C/O ASPERMONT MEDIA ATT: ALEX KENT
VINTNERS PLACE 4TH FLOOR
68 UPPER THAMES STREET
LONDON
EC4V 3BJ

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR COLM O'BRIEN

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LAWRENCE KENT / 11/01/2016

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM
C/O ASPERMONT MEDIA
120 OLD BROAD STREET OLD BROAD STREET
LONDON
EC2N 1AR

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY

View Document

16/02/1516 February 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM
ONE AMERICA SQUARE CROSSWALL
LONDON
EC3N 2SG

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/12/1227 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LAWRENCE KENT / 13/04/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LAWRENCE KENT / 13/04/2011

View Document

11/01/1111 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/04/1016 April 2010 23/03/10 STATEMENT OF CAPITAL GBP 3529890.29

View Document

10/03/1010 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/03/1010 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 02/03/2010

View Document

10/03/1010 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 02/03/2010

View Document

10/03/1010 March 2010 ARTICLES OF ASSOCIATION

View Document

10/03/1010 March 2010 ARTICLES OF ASSOCIATION

View Document

10/03/1010 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/01/1026 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED ALEXANDER LAWRENCE KENT

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED ALEXANDER LAWRENCE KENT

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN BOTTOMLEY

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN BOTTOMLEY

View Document

05/12/095 December 2009 18/11/09 STATEMENT OF CAPITAL GBP 3507312.87

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLM JOHN O'BRIEN / 14/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLM JOHN O'BRIEN / 14/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES NOTT / 14/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES NOTT / 14/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENT / 14/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENT / 14/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009

View Document

06/10/096 October 2009 22/09/09 STATEMENT OF CAPITAL GBP 4116282.67

View Document

06/10/096 October 2009 22/09/09 STATEMENT OF CAPITAL GBP 4116282.67

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID STRAFACE

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID STRAFACE

View Document

01/08/091 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/08/091 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

05/02/095 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0915 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/01/096 January 2009 REREG PLC TO PRI; RES02 PASS DATE:19/12/2008

View Document

06/01/096 January 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/01/096 January 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

06/01/096 January 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/01/096 January 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

06/01/096 January 2009 REREG PLC TO PRI; RES02 PASS DATE:19/12/2008

View Document

06/01/096 January 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BELL

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BELL

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELL / 19/08/2008

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELL / 19/08/2008

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DONOGHUE

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DONOGHUE

View Document

03/06/083 June 2008 DIRECTOR APPOINTED DAVID PETER STRAFACE

View Document

03/06/083 June 2008 DIRECTOR APPOINTED DAVID PETER STRAFACE

View Document

28/05/0828 May 2008 S-DIV

View Document

28/05/0828 May 2008 ARTICLES OF ASSOCIATION

View Document

28/05/0828 May 2008 ARTICLES OF ASSOCIATION

View Document

28/05/0828 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/0828 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/0828 May 2008 S-DIV

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED COLM JOHN O'BRIEN

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED ANDREW LESLIE KENT

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED COLM JOHN O'BRIEN

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED ANDREW LESLIE KENT

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 30 FARRINGDON STREET LONDON EC4A 4HJ

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 30 FARRINGDON STREET LONDON EC4A 4HJ

View Document

02/01/082 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/071 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: SUITE 5 OCTAGON COURT HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2HS

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: SUITE 5 OCTAGON COURT HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2HS

View Document

19/01/0619 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0619 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0612 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0527 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0514 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0521 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/07/0521 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0411 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/044 August 2004 SHARES AGREEMENT OTC

View Document

04/08/044 August 2004 SHARES AGREEMENT OTC

View Document

04/08/044 August 2004 SHARES AGREEMENT OTC

View Document

04/08/044 August 2004 SHARES AGREEMENT OTC

View Document

02/08/042 August 2004 ARTICLES OF ASSOCIATION

View Document

02/08/042 August 2004 ARTICLES OF ASSOCIATION

View Document

28/07/0428 July 2004 COMPANY NAME CHANGED ST ISTVAN GOLD PLC CERTIFICATE ISSUED ON 28/07/04

View Document

28/07/0428 July 2004 COMPANY NAME CHANGED ST ISTVAN GOLD PLC CERTIFICATE ISSUED ON 28/07/04

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 � NC 4000000/10000000 21/06/04

View Document

28/06/0428 June 2004 CONSO 22/06/04

View Document

28/06/0428 June 2004 NC INC ALREADY ADJUSTED 21/06/04

View Document

28/06/0428 June 2004 CONSO 22/06/04

View Document

28/06/0428 June 2004 NC INC ALREADY ADJUSTED 21/06/04

View Document

28/06/0428 June 2004 � NC 4000000/10000000 21/06/04

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 32 LANCASTER MEWS LONDON W2 3QE

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 32 LANCASTER MEWS LONDON W2 3QE

View Document

23/09/0323 September 2003 SHARES ISSUED/DIVISION 29/08/03

View Document

23/09/0323 September 2003 � NC 50000/4000000 29/0

View Document

23/09/0323 September 2003 � NC 50000/4000000 29/0

View Document

23/09/0323 September 2003 SHARES ISSUED/DIVISION 29/08/03

View Document

23/09/0323 September 2003 NC INC ALREADY ADJUSTED 29/08/03

View Document

23/09/0323 September 2003 NC INC ALREADY ADJUSTED 29/08/03

View Document

23/03/0323 March 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/03/0323 March 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/03/0323 March 2003 APPLICATION COMMENCE BUSINESS

View Document

23/03/0323 March 2003 APPLICATION COMMENCE BUSINESS

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/0216 December 2002 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