MINCORP PLC

Company Documents

DateDescription
29/03/1129 March 2011 STRUCK OFF AND DISSOLVED

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR NORASMAN ISMAIL

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR YAHYA BIN HAJI MARICAR

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY ATHENA WAN

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR YAHYA BIN HAJI MARICAR

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM C/O C/O LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED NORASMAN BIN ISMAIL

View Document

10/05/1010 May 2010 SECRETARY APPOINTED ATHENA WAN

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED ABDUL RAZAK BIN ABU BAKAR

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR MOHD BIN ABDULLAH

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIAL SERVICES LIMITED

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR MUNUSAMY THANGGAYA

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

25/06/0925 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHD BIN ABDULLAH / 10/04/2008

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY RAJAKUMARAN RAJADURAI

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / THANGGAYA MUNUSAMY / 03/03/2008

View Document

06/01/096 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/089 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MOHD ABDULLAH / 20/10/2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 27/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MOHD BIN ABDULLAH / 28/07/2008

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW STEPTOE

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR JOCELYN ARREZA

View Document

27/05/0827 May 2008 SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIAL SERVICES LIMITED / 08/05/2008

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM, CORPORATE SECRETARIAL SERVICES, LIMITED 1 PARK PLACE, CANARY WHARF, LONDON, E14 4HJ

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR JAAFAR BIN AHMAD

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY JOCELYN ARREZA

View Document

11/03/0811 March 2008 SECRETARY APPOINTED CORPORATE SECRETARIAL SERVICES LIMITED

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

02/12/072 December 2007 REGISTERED OFFICE CHANGED ON 02/12/07 FROM: 1 DEANS YARD, WESTMINSTER, LONDON, SW1P 3NP

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

22/07/0722 July 2007 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 RETURN MADE UP TO 27/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 55 GOWER STREET, LONDON, WC1E 6HQ

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 2 CHAPEL COURT, LONDON, SE1 1HH

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: FINOVA HOUSE, 11 ALBEMARLE STREET, LONDON, W1S 4HH

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 PROSPECTUS

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 2 CHAPEL COURT, LONDON, SE1 1HH

View Document

27/01/0527 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0520 January 2005 Application to commence business

View Document

20/01/0520 January 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/01/0520 January 2005 APPLICATION COMMENCE BUSINESS

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 COMPANY NAME CHANGED NICKELCORP PLC CERTIFICATE ISSUED ON 30/07/04

View Document

27/05/0427 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information