SEDGWICK MINERAL RESOURCES LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1225 June 2012 RE WIND UP OF COMPANY 19/06/2012

View Document

25/06/1225 June 2012 APPLICATION FOR STRIKING-OFF

View Document

07/02/127 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/07/113 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/06/1113 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

13/06/1013 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT HAYDN SMITH / 29/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SEYMOUR NOAKES / 29/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN LENNOX / 29/04/2010

View Document

11/11/0911 November 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: GISTERED OFFICE CHANGED ON 12/03/2009 FROM THE CLOCK HOUSE, 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

12/03/0912 March 2009 SECRETARY APPOINTED JOHN DEREK WALTHAM

View Document

25/02/0925 February 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 SHARES SUB DIVIDED 13/04/07

View Document

26/07/0726 July 2007 S-DIV 13/04/07

View Document

09/01/079 January 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 � NC 1000000/10000000 06/

View Document

17/08/0517 August 2005 NC INC ALREADY ADJUSTED 06/07/05

View Document

17/08/0517 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 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