MINESILVER LTD

Company Documents

DateDescription
14/10/1414 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1418 June 2014 APPLICATION FOR STRIKING-OFF

View Document

11/01/1411 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM
101 GRAND DRIVE
LONDON
SW20 9EB
ENGLAND

View Document

20/11/1320 November 2013 DISS REQUEST WITHDRAWN

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/132 November 2013 REGISTERED OFFICE CHANGED ON 02/11/2013 FROM
16 KELLER CRESCENT
LONDON
E12 5DT

View Document

31/10/1331 October 2013 APPLICATION FOR STRIKING-OFF

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/04/1328 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

20/01/1320 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/07/118 July 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/06/1014 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

13/06/1013 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED MATIN KHAN / 01/04/2010

View Document

13/06/1013 June 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: G OFFICE CHANGED 01/02/08 90A LITTLE ILFORD LANE MANOR PARK LONDON

View Document

30/01/0830 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: G OFFICE CHANGED 22/05/06 MIAN HOUSE 13 WHITES ROW LONDON E1 7NF

View Document

22/05/0622 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: G OFFICE CHANGED 28/04/06 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 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