QUAY MINERALS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/09/208 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LKAB HOLDINGS (UK) LIMITED

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MINELCO MINERALS LTD / 01/08/2017

View Document

13/04/1713 April 2017 REDUCE ISSUED CAPITAL 03/04/2017

View Document

13/04/1713 April 2017 SOLVENCY STATEMENT DATED 03/04/17

View Document

13/04/1713 April 2017 13/04/17 STATEMENT OF CAPITAL GBP 2

View Document

13/04/1713 April 2017 STATEMENT BY DIRECTORS

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN FRANEY

View Document

16/02/1716 February 2017 SECRETARY APPOINTED MR RICHARD MARK WHEATLEY

View Document

16/02/1716 February 2017 SECRETARY APPOINTED MR RICHARD MARK WHEATLEY

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY JANE POTTS

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR DARREN ANTHONY WILSON

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

21/09/1521 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/136 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANTHONY FRANEY / 28/03/2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN FRANEY / 28/03/2013

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/09/1020 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MELLOR

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GREEN

View Document

17/10/0917 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN FRANEY / 18/04/2008

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 26/08/03; NO CHANGE OF MEMBERS

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 AUDITOR'S RESIGNATION

View Document

06/11/026 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/08/9422 August 1994 RETURN MADE UP TO 30/06/94; CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/02/9410 February 1994 £ IC 1000000/100000 04/08/93 £ SR 900000@1=900000

View Document

01/02/941 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/01/94

View Document

01/02/941 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9331 October 1993 AUDITOR'S RESIGNATION

View Document

17/09/9317 September 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/09/9317 September 1993 NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93

View Document

28/01/9328 January 1993 COMPANY NAME CHANGED GLAVEPORT LIMITED CERTIFICATE ISSUED ON 29/01/93

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 SECRETARY RESIGNED

View Document

16/10/9216 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92 FROM: 5TH FLOOR CLOTH HALL COURT INFIRMARY ST LEEDS LS1 2JB

View Document

05/10/925 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/92

View Document

05/10/925 October 1992 NC INC ALREADY ADJUSTED 23/09/92

View Document

05/10/925 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9224 August 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

20/07/9220 July 1992 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