MINELCO MINERALS LTD

Company Documents

DateDescription
25/07/2525 July 2025 Accounts for a dormant company made up to 2024-12-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

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

View Accounts

10/08/2110 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / LKAB MINERALS LIMITED / 27/09/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

12/09/1712 September 2017 DISS REQUEST WITHDRAWN

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/09/176 September 2017 APPLICATION FOR STRIKING-OFF

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 13/04/17 STATEMENT OF CAPITAL GBP 1

View Document

13/04/1713 April 2017 REDUCE ISSUED CAPITAL 03/04/2017

View Document

13/04/1713 April 2017 SOLVENCY STATEMENT DATED 03/04/17

View Document

13/04/1713 April 2017 STATEMENT BY DIRECTORS

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN FRANEY

View Document

16/02/1716 February 2017 SECRETARY APPOINTED MR RICHARD MARK WHEATLEY

View Document

16/02/1716 February 2017 SECRETARY APPOINTED MR RICHARD MARK WHEATLEY

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY JANE POTTS

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR DARREN ANTHONY WILSON

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOULTON

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN FRANEY / 29/03/2013

View Document

05/06/135 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/06/104 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/12/0919 December 2009 STATEMENT BY DIRECTORS

View Document

19/12/0919 December 2009 19/12/09 STATEMENT OF CAPITAL GBP 265110

View Document

19/12/0919 December 2009 REDUCE ISSUED CAPITAL 15/12/2009

View Document

19/12/0919 December 2009 SOLVENCY STATEMENT DATED 16/12/09

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GREEN

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/06/096 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN FRANEY / 18/04/2008

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: MICA WORKS RAYNESWAY DERBY DERBYSHIRE DE21 7BE

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 AUDITOR'S RESIGNATION

View Document

17/12/0317 December 2003 COMPANY NAME CHANGED FERGUSSON,WILD & COMPANY,LIMITED CERTIFICATE ISSUED ON 17/12/03

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 AUDITOR'S RESIGNATION

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: MARBLE QUAY MEWS STREET ST KATHARINE DOCKS LONDON E1 9UH

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: 3 ST HELENS PLACE LONDON EC3A 6BD

View Document

06/08/966 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 NC INC ALREADY ADJUSTED 09/09/93

View Document

22/12/9322 December 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/09/93

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/05/9231 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9231 May 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

27/07/9127 July 1991 ADOPT MEM AND ARTS 19/03/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

18/10/9018 October 1990 DIRECTOR RESIGNED

View Document

10/09/9010 September 1990 NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

28/10/8828 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/09/88

View Document

21/10/8821 October 1988 WD 11/10/88 AD 02/09/88--------- £ SI 4000000@1=4000000

View Document

21/10/8821 October 1988 £ NC 750000/4750000

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

22/04/8822 April 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

14/07/8714 July 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

02/07/872 July 1987 NEW DIRECTOR APPOINTED

View Document

02/05/872 May 1987 DIRECTOR RESIGNED

View Document

29/10/8629 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

26/09/2426 September 1924 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/09/24

View Document

01/07/091 July 1909 CERTIFICATE OF INCORPORATION

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