REUNION MINING LIMITED

Company Documents

DateDescription
27/11/1427 November 2014 DIRECTOR APPOINTED MR JOHN MICHAEL MILLS

View Document

04/11/144 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JORDAN

View Document

05/11/135 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/11/1212 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SMAILES / 01/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM HODGES / 21/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM HODGES / 21/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JORDAN / 01/10/2009

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED DOUGLAS SMAILES

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER WHITCUTT

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER WHITCUTT / 15/05/2008

View Document

13/11/0713 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/031 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/09/0020 September 2000 S366A DISP HOLDING AGM 08/09/00

View Document

05/04/005 April 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/04/005 April 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/04/005 April 2000 ADOPT MEM AND ARTS 28/03/00

View Document

05/04/005 April 2000 REREGISTRATION PLC-PRI 28/03/00

View Document

05/04/005 April 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/02/007 February 2000 AUDITOR'S RESIGNATION

View Document

25/11/9925 November 1999 RETURN MADE UP TO 30/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: MARCOL HOUSE 293 REGENT STREET LONDON W1R 7PD

View Document

31/08/9931 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 SECRETARY RESIGNED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

15/05/9915 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/01/99

View Document

13/11/9813 November 1998 RETURN MADE UP TO 30/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

21/10/9821 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/985 October 1998 REGISTERED OFFICE CHANGED ON 05/10/98 FROM: 65 NEW CAVENDISH STREET LONDON W1M 8AX

View Document

25/06/9825 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9825 June 1998 � NC 5000000/10000000 10/

View Document

25/06/9825 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/06/98

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM: MARCOL HOUSE, 293,REGENT STREET, LONDON. W1R 7PD

View Document

12/01/9812 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 RETURN MADE UP TO 30/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/9716 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9726 June 1997 ALTER MEM AND ARTS 11/06/97

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/976 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED

View Document

17/09/9617 September 1996 SECRETARY RESIGNED

View Document

17/09/9617 September 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/08/9627 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/96

View Document

27/08/9627 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/07/96

View Document

01/08/961 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9616 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 PROSPECTUS

View Document

20/06/9620 June 1996 SHARE OPTION SCHEME 06/06/96

View Document

20/06/9620 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/06/96

View Document

20/06/9620 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/06/96

View Document

20/06/9620 June 1996 ADOPT MEM AND ARTS 06/06/96

View Document

04/04/964 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/963 January 1996 LISTING OF PARTICULARS

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

24/11/9524 November 1995 RETURN MADE UP TO 30/10/95; BULK LIST AVAILABLE SEPARATELY

View Document

24/11/9524 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9524 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9526 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

03/05/953 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY 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 mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/948 December 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/941 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

01/11/941 November 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/10/94

View Document

01/11/941 November 1994 � NC 1000000/5000000 28/10/94

View Document

18/10/9418 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9415 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9421 July 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

13/07/9413 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9420 May 1994 PROSPECTUS

View Document

23/03/9423 March 1994 � NC 500000/1000000 14/03/94

View Document

23/03/9423 March 1994 ALTER MEM AND ARTS 14/03/94

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/11/9317 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 SECT 95 CA 85 29/07/93

View Document

09/08/939 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/93

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/11/929 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/11/929 November 1992 RETURN MADE UP TO 30/10/92; CHANGE OF MEMBERS

View Document

09/11/929 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/926 October 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/09/92

View Document

16/09/9216 September 1992 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

20/06/9220 June 1992 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

04/11/914 November 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/91

View Document

17/05/9117 May 1991 ALTER MEM AND ARTS 29/04/91

View Document

01/03/911 March 1991 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

13/12/9013 December 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

01/09/901 September 1990 APPLICATION COMMENCE BUSINESS

View Document

25/06/9025 June 1990 PROSPECTUS

View Document

19/06/9019 June 1990 ADOPT MEM AND ARTS 23/05/90

View Document

19/06/9019 June 1990 � NC 100000/500000 23/05/90

View Document

19/06/9019 June 1990 S-DIV 23/05/90

View Document

16/05/9016 May 1990 NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 COMPANY NAME CHANGED TITLESHIFT PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 04/04/90

View Document

09/03/909 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/10/8930 October 1989 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