MINING EXPERTS LIMITED

Company Documents

DateDescription
18/09/1818 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/183 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1821 June 2018 APPLICATION FOR STRIKING-OFF

View Document

15/05/1815 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLGA IEVLEVA

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED OLGA IEVLEVA

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROMAN IOFFE

View Document

20/12/1720 December 2017 CESSATION OF ROMAN IOFFE AS A PSC

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/10/1723 October 2017 Annual return made up to 14 November 2015 with full list of shareholders

View Document

23/10/1723 October 2017 COMPANY RESTORED ON 23/10/2017

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMAN IOFFE

View Document

23/10/1723 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/10/1723 October 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM
3RD FLOOR 49 FARRINGDON ROAD
LONDON
EC1M 3JP

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

04/04/174 April 2017 STRUCK OFF AND DISSOLVED

View Document

26/03/1626 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/12/1423 December 2014 DISS40 (DISS40(SOAD))

View Document

22/12/1422 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/04/1425 April 2014 SECOND FILING WITH MUD 14/11/12 FOR FORM AR01

View Document

25/04/1425 April 2014 SECOND FILING WITH MUD 14/11/13 FOR FORM AR01

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR HARRY BURON

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR ROMAN IOFFE

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY ABS SECRETARY SERVICES LTD

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/11/1215 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR HARRY GILBERT BURON

View Document

06/03/126 March 2012 CORPORATE SECRETARY APPOINTED ABS SECRETARY SERVICES LTD

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM, SUITE 12 2ND FLOOR QUEENS HOUSE, 180 TOTTENHAM COURT ROAD, LONDON, W1T 7PD

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR FILLIP KROGH

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY LAW FIRM UK LTD

View Document

05/12/115 December 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/10

View Document

29/11/1129 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW FIRM UK LTD / 01/10/2009

View Document

10/08/0910 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document


More Company Information