SINO-ASIA MINING AND RESOURCES PLC

Company Documents

DateDescription
01/03/101 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/12/091 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2009

View Document

01/12/091 December 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR JEFFREY KAROLY

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID CATHER

View Document

29/08/0929 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2009

View Document

08/09/088 September 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/09/088 September 2008 SPECIAL RESOLUTION TO WIND UP

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM GROUND FLOOR 11 ALBEMARLE STREET LONDON W1S 4HH

View Document

08/09/088 September 2008 DECLARATION OF SOLVENCY

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR ROGER BARBY

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN RONAYNE MOHONY

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 AUDITOR'S RESIGNATION

View Document

29/08/0729 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0721 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/073 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

03/02/063 February 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: GROUND FLOOR 11 ABLEMARLE STREET LONDON W1S 4HH

View Document

19/12/0519 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: OCEAN HOUSE 10-12 LITTLE TRINITY LANE LONDON EC4V 2DH

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

20/01/0520 January 2005 £ NC 1000/10000000 15/

View Document

20/01/0520 January 2005 Resolutions

View Document

20/01/0520 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/0520 January 2005 SUB DIV 15/12/04

View Document

20/01/0520 January 2005 Resolutions

View Document

20/01/0520 January 2005 NC INC ALREADY ADJUSTED 15/12/04

View Document

20/01/0520 January 2005 Resolutions

View Document

20/01/0520 January 2005 Resolutions

View Document

20/01/0520 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0520 January 2005

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 REREG PRI-PLC 06/01/05

View Document

06/01/056 January 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/01/056 January 2005 ARTICLES OF ASSOCIATION

View Document

06/01/056 January 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/01/056 January 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/01/056 January 2005 AUDITORS' STATEMENT

View Document

06/01/056 January 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/01/056 January 2005 BALANCE SHEET

View Document

06/01/056 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004

View Document

29/12/0429 December 2004 S-DIV 22/12/04

View Document

24/12/0424 December 2004 COMPANY NAME CHANGED WAYWARDHOPE LIMITED CERTIFICATE ISSUED ON 24/12/04

View Document

03/12/043 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information