MINCO MINING LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
21/09/2421 September 2024 | Accounts for a small company made up to 2023-12-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Accounts for a small company made up to 2021-12-31 |
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 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Accounts for a small company made up to 2020-12-31 |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM PAINTERS HALL 9 LITTLE TRINITY LANE LONDON EC4V 2AD |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
27/07/2027 July 2020 | 30/06/19 STATEMENT OF CAPITAL GBP 6076144 |
09/10/199 October 2019 | 31/12/18 AUDITED ABRIDGED |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
04/10/184 October 2018 | 31/12/17 AUDITED ABRIDGED |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
19/09/1719 September 2017 | 31/12/16 AUDITED ABRIDGED |
08/09/178 September 2017 | DIRECTOR APPOINTED MR JOHN FRANCIS KEARNEY |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
05/10/165 October 2016 | 31/12/15 UNAUDITED ABRIDGED |
01/06/161 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
01/06/161 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ROWAN MAULE |
27/05/1627 May 2016 | APPOINTMENT TERMINATED, DIRECTOR ROWAN MAULE |
02/10/152 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
03/06/153 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
06/10/146 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM PAINTERS HALL CHAMBERS 8 LITTLE TRINITY LANE LONDON EC4V 2AN |
13/05/1413 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/12/1331 December 2013 | 31/12/12 TOTAL EXEMPTION FULL |
07/05/137 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/12/1210 December 2012 | 31/12/11 TOTAL EXEMPTION FULL |
18/06/1218 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
17/04/1217 April 2012 | COMPANY NAME CHANGED ORCA MINING (MEXICO) LIMITED CERTIFICATE ISSUED ON 17/04/12 |
16/04/1216 April 2012 | DIRECTOR APPOINTED DIRECTOR ROWAN NIGEL MAULE |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
02/11/112 November 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
01/06/111 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
19/01/1119 January 2011 | FULL ACCOUNTS MADE UP TO 31/12/09 |
12/01/1112 January 2011 | DISS40 (DISS40(SOAD)) |
11/01/1111 January 2011 | FIRST GAZETTE |
23/08/1023 August 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
10/12/0910 December 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
07/05/097 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
20/06/0820 June 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | LOCATION OF REGISTER OF MEMBERS |
20/06/0820 June 2008 | LOCATION OF DEBENTURE REGISTER |
20/06/0820 June 2008 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 3RD FLOOR 50 GRESHAM STREET LONDON EC2V 7AY |
19/06/0819 June 2008 | APPOINTMENT TERMINATED DIRECTOR ROGER TURNER |
29/10/0729 October 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
08/05/078 May 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
12/05/0612 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | LOCATION OF REGISTER OF MEMBERS |
15/02/0615 February 2006 | FULL ACCOUNTS MADE UP TO 31/12/04 |
10/01/0610 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/01/0610 January 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/01/0610 January 2006 | DIRECTOR RESIGNED |
28/07/0528 July 2005 | REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS |
01/07/051 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/06/0517 June 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | FULL ACCOUNTS MADE UP TO 30/04/04 |
07/01/057 January 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 |
06/07/046 July 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04 |
07/05/037 May 2003 | SECRETARY RESIGNED |
06/05/036 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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