MINCO MINING LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/09/2421 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Accounts for a small company made up to 2021-12-31

View Document

01/11/221 November 2022 Registered office address changed from 8 Little Trinity Lane London EC4V 2AN England to The Old Church 89B Quicks Road Wimbledon London SW19 1EX on 2022-11-01

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM PAINTERS HALL 9 LITTLE TRINITY LANE LONDON EC4V 2AD

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

27/07/2027 July 2020 30/06/19 STATEMENT OF CAPITAL GBP 6076144

View Document

09/10/199 October 2019 31/12/18 AUDITED ABRIDGED

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 AUDITED ABRIDGED

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

19/09/1719 September 2017 31/12/16 AUDITED ABRIDGED

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR JOHN FRANCIS KEARNEY

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

05/10/165 October 2016 31/12/15 UNAUDITED ABRIDGED

View Document

01/06/161 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROWAN MAULE

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROWAN MAULE

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM PAINTERS HALL CHAMBERS 8 LITTLE TRINITY LANE LONDON EC4V 2AN

View Document

13/05/1413 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

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

View Accounts

10/12/1210 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

17/04/1217 April 2012 COMPANY NAME CHANGED ORCA MINING (MEXICO) LIMITED CERTIFICATE ISSUED ON 17/04/12

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED DIRECTOR ROWAN NIGEL MAULE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

23/08/1023 August 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0820 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 3RD FLOOR 50 GRESHAM STREET LONDON EC2V 7AY

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR ROGER TURNER

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

01/07/051 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/01/057 January 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 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