MINERALS & RESOURCE MANAGEMENT LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/209 March 2020 APPLICATION FOR STRIKING-OFF

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

04/03/204 March 2020 PREVEXT FROM 30/11/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM SUITE 2/3 MERLIN HOUSE MOSSLAND ROAD HILLINGTON PARK GLASGOW G52 4XZ

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/07/153 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/07/147 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/06/1317 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/07/123 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/07/117 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/07/101 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARMIT EVANS / 01/10/2009

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARMIT EVANS / 01/10/2009

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY MORAG EVANS

View Document

20/07/0920 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: THE PIAZZA 95 MORRISON STREET GLASGOW LANARKSHIRE G5 8BE

View Document

16/11/0616 November 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/11/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/07/048 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

05/04/045 April 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 28/02/04

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW LANARKSHIRE G1 3PE

View Document

03/07/033 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 COMPANY NAME CHANGED HMS (476) LIMITED CERTIFICATE ISSUED ON 24/06/03

View Document

24/06/0324 June 2003 S366A DISP HOLDING AGM 20/06/03

View Document

13/06/0313 June 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