MINA PROJECT LTD

Company Documents

DateDescription
24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

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

View Accounts

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

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

View Accounts

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

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

View Accounts

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

15/02/1215 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

03/05/103 May 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/1016 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM MICHALKE / 16/12/2009

View Document

11/12/0911 December 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 SECRETARY APPOINTED GO AHEAD SERVICE LIMITED

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM
SUITE F 1ST FLOOR, NEW CITY
CHAMBERS, 36 WOOD STREET
WAKEFIELD
WEST YORKSHIRE
WF1 2HB

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY SL24 LTD

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

08/05/078 May 2007 COMPANY NAME CHANGED
NEWCO D LTD.
CERTIFICATE ISSUED ON 08/05/07

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 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