RED VEIN MINING LIMITED

Company Documents

DateDescription
26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/07/2426 July 2024 Notice of final account prior to dissolution

View Document

16/09/2316 September 2023 Progress report in a winding up by the court

View Document

27/09/2227 September 2022 Progress report in a winding up by the court

View Document

02/10/182 October 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 27/07/2018:LIQ. CASE NO.1

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM ONE CENTRAL SQUARE CENTRAL SQUARE CARDIFF CF10 1FS WALES

View Document

11/08/1711 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00015930,00002603

View Document

11/07/1711 July 2017 ORDER OF COURT TO WIND UP

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM NANT HIR COLLIERY BRYNHYFRYD TERRACE SEVEN SISTERS NEATH SA10 9BA WALES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM UNIT 47 VALE BUSINESS PARK LLANDOW COWBRIDGE VALE OF GLAMORGAN CF71 7PF

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

14/06/1614 June 2016 06/05/15 STATEMENT OF CAPITAL GBP 600001

View Document

14/06/1614 June 2016 20/03/15 STATEMENT OF CAPITAL GBP 1200001

View Document

21/09/1521 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

21/09/1521 September 2015 SECRETARY APPOINTED MRS MOIRA PETA THOMAS

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

08/01/158 January 2015 17/10/14 STATEMENT OF CAPITAL GBP 600001

View Document

08/01/158 January 2015 17/10/14 STATEMENT OF CAPITAL GBP 1200001

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091540170001

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MRS MOIRA PETA THOMAS

View Document

14/11/1414 November 2014 ADOPT ARTICLES 17/10/2014

View Document

14/11/1414 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1414 November 2014 PREVSHO FROM 31/07/2015 TO 31/10/2014

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED JORGE IGNACIO ECHEVERRI

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED LAZARO PEREZ

View Document

30/07/1430 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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