MINERALFIELDS GROUP LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

04/03/204 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

30/05/1930 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER BORRELLI / 18/03/2019

View Document

27/02/1927 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

29/05/1829 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY HAWKE

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD BATTERSBY

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BATTERSBY

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

12/06/1712 June 2017 15/05/17 STATEMENT OF CAPITAL GBP 2407.958807

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/06/1625 June 2016 20/05/16 NO CHANGES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR JEREMY NICHOLAS HAWKE

View Document

13/08/1513 August 2015 28/05/15 STATEMENT OF CAPITAL GBP 22227.36

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR PETER KILROY

View Document

11/06/1511 June 2015 13/05/15 BULK LIST

View Document

04/06/154 June 2015 05/03/15 STATEMENT OF CAPITAL GBP 2207.861897

View Document

02/06/152 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/152 June 2015 COMPANY NAME CHANGED MINERAL FIELDS GROUP LIMITED CERTIFICATE ISSUED ON 02/06/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 10/04/15 STATEMENT OF CAPITAL GBP 2222.86

View Document

18/04/1518 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1518 April 2015 COMPANY NAME CHANGED NATURAL AND MINERAL ASSETS LIMITED CERTIFICATE ISSUED ON 18/04/15

View Document

25/06/1425 June 2014 SAIL ADDRESS CREATED

View Document

25/06/1425 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR MICHAEL ALEXANDER BORRELLI

View Document

20/06/1420 June 2014 19/06/14 STATEMENT OF CAPITAL GBP 400

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR JAMES MONTFORD VICTOR BUTTERFIELD

View Document

12/06/1412 June 2014 27/05/14 STATEMENT OF CAPITAL GBP 375

View Document

02/06/142 June 2014 SUB-DIVISION 26/05/14

View Document

02/06/142 June 2014 SUB DIVISION OF SHARES 26/05/2014

View Document

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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