MINESURE LIMITED

Company Documents

DateDescription
09/01/179 January 2017 31/05/16 UNAUDITED ABRIDGED

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

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

View Accounts

14/01/1614 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/12/1416 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/12/139 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/01/1321 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/12/1115 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/01/115 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/01/0920 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/01/0920 January 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM BEACON HOUSE PYRFORD ROAD WEST BYFLEET SURREY KT14 6LD

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

15/01/9915 January 1999 LOCATION OF DEBENTURE REGISTER

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99 FROM: G OFFICE CHANGED 15/01/99 61 OLD WOKING ROAD WEST BYFLEET SURREY KT14 6LF

View Document

15/01/9915 January 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/01/9915 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/983 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

09/08/899 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/899 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/899 August 1989 REGISTERED OFFICE CHANGED ON 09/08/89 FROM: G OFFICE CHANGED 09/08/89 2 BACHES STREET LONDON N1 6UB

View Document

01/08/891 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/891 August 1989 ALTER MEM AND ARTS 130789

View Document

09/05/899 May 1989 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