MINING EXPLOSIVES LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Director's details changed for Mr Olivier Laurent Obst on 2025-04-17

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

26/02/2426 February 2024 Director's details changed for Mr Olivier Laurant Obst on 2024-02-26

View Document

21/02/2421 February 2024 Notification of Epc United Kingdom Ltd as a person with significant control on 2023-12-12

View Document

21/02/2421 February 2024 Cessation of Societe Anonyme D'explosifs Et De Produits Chimiques as a person with significant control on 2023-12-12

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

19/12/1419 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES WILLIAMS / 15/12/2014

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR PASCAL LACOURIE

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR OLIVIER VANDENABELLE

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BIRD

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN WILSON

View Document

13/01/1413 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES WILLIAMS / 16/08/2013

View Document

19/12/1219 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND KEEN

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR BENJAMIN CHARLES WILLIAMS

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR BERTRAND POUGNY

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR COLIN WILSON

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR NICHOLAS EDMUND BIRD

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HEYDENRYCH

View Document

15/01/1015 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD HEYDENRYCH / 15/01/2010

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 SECTION 519 CA 2006

View Document

09/01/099 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL CONVEY

View Document

16/07/0816 July 2008 NC INC ALREADY ADJUSTED 25/06/08

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED CLIFFORD HEYDENRYCH

View Document

16/07/0816 July 2008 GBP NC 790000/1230000 11/07/08

View Document

16/07/0816 July 2008 GBP NC 1000/350000 25/06/2008

View Document

16/07/0816 July 2008 GBP NC 350000/790000 11/07/2008

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: PO BOX 4 VENTURE CRESENT ALFRETON DERBYSHIRE DE55 7AB

View Document

07/01/087 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 44 CASTLE GATE NOTTINGHAM NG1 7BJ

View Document

17/01/0717 January 2007 COMPANY NAME CHANGED CASTLEGATE 457 LIMITED CERTIFICATE ISSUED ON 17/01/07

View Document

18/12/0618 December 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