MINING AND COMMODITIES CONSULTING LIMITED

Company Documents

DateDescription
21/11/1721 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/179 November 2017 APPLICATION FOR STRIKING-OFF

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/12/1625 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

26/05/1526 May 2015 COMPANY NAME CHANGED NEW RECYCLING TECHNOLOGIES LTD.
CERTIFICATE ISSUED ON 26/05/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/12/1421 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

21/09/1421 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/02/1415 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/09/1321 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
SUITE 800 78 MARYLEBONE HIGH
STREET, LONDON
W1U 5AP

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY CSP MANAGEMENT INC.

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR FRANK PANNIER

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH RIDGWAY

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY ASSET SECRETARIES LIMITED

View Document

13/01/1013 January 2010 CORPORATE SECRETARY APPOINTED CSP MANAGEMENT INC.

View Document

13/01/1013 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CSP MANAGEMENT INC. / 01/10/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 SECRETARY APPOINTED ASSET SECRETARIES LIMITED

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY ASSET SECRETARIES LIMITED

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/03/087 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0721 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM:
SUITE 205
58 QUEENSWAY
LONDON
W2 3RW

View Document

21/12/0521 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM:
SUITE 351
14 TOTTENHAM COURT ROAD
LONDON
W1T 1JY

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM:
SUITE 75
85 QUEENSWAY
LONDON
W2 3RW

View Document

07/02/057 February 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM:
SUITE 500
37 STORE STREET
LONDON
WC1E 7QF

View Document

18/01/0418 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/09/0328 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM:
SUITE 8
4 LITTLE PORTLAND STREET
LONDON W1W 7EZ

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM:
P O BOX 368
2 LANDSDOWNE ROAD
LONDON W1J 6HL

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM:
BARBICAN HOUSE
26-34 OLD STREET
LONDON
EC1V 9QR

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 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