THE MINES ADVISORY GROUP

Company Documents

DateDescription
22/07/2522 July 2025 NewNotification of Shari Bryan as a person with significant control on 2024-10-07

View Document

22/07/2522 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-22

View Document

22/07/2522 July 2025 NewNotification of Gregory Crowther as a person with significant control on 2021-01-29

View Document

22/07/2522 July 2025 NewNotification of Julian Paul Mason as a person with significant control on 2021-09-02

View Document

22/07/2522 July 2025 NewNotification of Louise Mcdonald as a person with significant control on 2022-08-15

View Document

22/07/2522 July 2025 NewChange of details for Mr Darren Corm as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewNotification of Darren Corm as a person with significant control on 2020-05-01

View Document

22/07/2522 July 2025 NewNotification of Ria Ntabejane as a person with significant control on 2021-09-27

View Document

22/07/2522 July 2025 NewNotification of Jonathan Brown as a person with significant control on 2019-11-04

View Document

22/07/2522 July 2025 NewNotification of Josephine Dresner as a person with significant control on 2023-01-01

View Document

21/07/2521 July 2025 NewRegistered office address changed from Suite a, Department Xyz Suite a, Department Xyz 2 Hardman Boulevard Manchester M3 3AQ United Kingdom to Suite a Department Xyz 2 Hardman Boulevard Manchester M3 3AQ on 2025-07-21

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

14/07/2514 July 2025 NewRegistered office address changed from Suite a, Department Xyz Hardman Boulevard Manchester M3 3AQ England to Suite a, Department Xyz Suite a, Department Xyz 2 Hardman Boulevard Manchester M3 3AQ on 2025-07-14

View Document

13/06/2513 June 2025 NewRegistered office address changed from Suite 3a South Central 11 Peter Street Manchester M2 5QR to Suite a, Department Xyz Hardman Boulevard Manchester M3 3AQ on 2025-06-13

View Document

29/05/2529 May 2025 Resolutions

View Document

29/05/2529 May 2025 Memorandum and Articles of Association

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Appointment of Dr Mark Alexander Grant as a director on 2024-07-19

View Document

23/07/2423 July 2024 Director's details changed for Ms Frances Helen Milner on 2024-07-19

View Document

23/07/2423 July 2024 Appointment of Mr Patrick Costello as a director on 2024-07-19

View Document

19/07/2419 July 2024 Termination of appointment of Christopher Peter Kemp as a director on 2024-07-19

View Document

19/07/2419 July 2024 Termination of appointment of Bertrand Oliver Taithe as a director on 2024-07-19

View Document

19/07/2419 July 2024 Termination of appointment of Sonia Bate as a director on 2024-07-19

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

14/02/2414 February 2024 Termination of appointment of Anthony Paul Collier as a director on 2023-12-31

View Document

31/10/2331 October 2023 Appointment of Ms Angela Louise Mulholland-Wells as a director on 2023-10-20

View Document

30/10/2330 October 2023 Full accounts made up to 2022-12-31

View Document

24/10/2324 October 2023 Appointment of Mr Julian Paul Mason as a secretary on 2023-10-20

View Document

24/10/2324 October 2023 Termination of appointment of Sarah Louise Howell as a secretary on 2023-10-20

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

10/07/2310 July 2023 Termination of appointment of Jane Marriott as a director on 2023-07-07

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

03/11/213 November 2021 Appointment of Ms Harbinder Kaur as a director on 2021-10-22

View Document

03/11/213 November 2021 Appointment of Ms Julia Palca as a director on 2021-10-22

View Document

03/11/213 November 2021 Appointment of Ms Renata Dwan as a director on 2021-10-22

View Document

03/11/213 November 2021 Appointment of Mr Peter Jones as a director on 2021-10-22

View Document

02/11/212 November 2021 Appointment of Ms Nesta Kuziwa Mauwa Hatendi as a director on 2021-10-22

View Document

01/11/211 November 2021 Termination of appointment of Karen Veronica Brown as a director on 2021-10-22

View Document

01/11/211 November 2021 Termination of appointment of Dominic Adam Kendal-Ward as a director on 2021-10-22

View Document

12/10/2112 October 2021 Memorandum and Articles of Association

View Document

04/10/214 October 2021 Statement of company's objects

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, SECRETARY ANGELA MULHOLLAND-WELLS

View Document

30/07/2030 July 2020 SECRETARY APPOINTED MRS SARAH LOUISE HOWELL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MS SONIA BATE

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, SECRETARY SARAH HOWELL

View Document

27/04/2027 April 2020 SECRETARY APPOINTED MS ANGELA MULHOLLAND-WELLS

View Document

01/04/201 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES HELEN MILNER / 02/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES AYIN / 02/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALEEL DESAI / 02/03/2020

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SHINNICK

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR DIANE REID

View Document

02/01/202 January 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR KHALEEL DESAI

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES AYIN

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MS FRANCES HELEN MILNER

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL TURTON

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHERRINGTON

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR KATHY PEACH

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

20/02/1920 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH FRANCES GREENWOOD / 20/11/2018

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR JOHN MALIK

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MS JUDITH FRANCES GREENWOOD

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR TAPERA CHITIYO

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MS JANE MARRIOTT

View Document

29/03/1829 March 2018 SECRETARY APPOINTED MRS SARAH LOUISE HOWELL

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY AJ KARWA

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR BERTRAND OLIVER TAITHE

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MS KAREN VERONICA BROWN

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED CHRISTOPHER PETER KEMP

View Document

26/01/1826 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN ROWE

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATES

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BELL

View Document

06/10/176 October 2017 SECRETARY APPOINTED MR AJ KARWA

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, SECRETARY KAREN CRAGG

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

25/04/1725 April 2017 SECRETARY APPOINTED MRS KAREN ANNE CRAGG

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL DARBY

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR SHEELAGH STEWART

View Document

10/02/1710 February 2017 SECRETARY APPOINTED MR MICHAEL DARBY

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY SARAH HOWELL

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LORD MICHAEL CHARLES WILLIAMS / 03/01/2017

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC KENDAL-WARD / 09/12/2016

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR ANTHONY PAUL COLLIER

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR DOMINIC KENDAL-WARD

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL NIELSEN

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR JANE COCKING

View Document

05/07/165 July 2016 16/06/16 NO MEMBER LIST

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH REID / 04/07/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHY PEACH / 04/07/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE MARY COCKING / 04/07/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH REID / 04/07/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROWE / 04/07/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANDREW SHERRINGTON / 04/07/2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW TURTON / 04/07/2016

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/11/1514 November 2015 DIRECTOR APPOINTED MS JANE MARY COCKING

View Document

14/11/1514 November 2015 DIRECTOR APPOINTED MS SHEELAGH STEWART

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHY PEACH / 30/06/2014

View Document

03/07/153 July 2015 16/06/15 NO MEMBER LIST

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH REID / 27/09/2013

View Document

29/05/1529 May 2015 ADOPT ARTICLES 15/05/2015

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MILLER

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW TURTON / 10/04/2015

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE WALKER / 20/12/2014

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL NIELSEN / 05/07/2013

View Document

04/07/144 July 2014 16/06/14 NO MEMBER LIST

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MS KATHY PEACH

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR NEIL ANDREW TURTON

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED LORD MICHAEL CHARLES WILLIAMS

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEVE WRIGHT

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR MATTHEW SHERRINGTON

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR VANESSA FORBES

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR JOHN MICHAEL SHINNICK

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARLES

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM, SOUTH CENTRAL SUITE 3A, 11 PETER STREET, MANCHESTER, M2 5QR, ENGLAND

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM, SOUTH CENTRAL SUITE 3A, SOUTH CENTRAL, 11 PETER STREET, MANCHESTER, M2 5QR, UNITED KINGDOM

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM, 68 SACKVILLE STREET, MANCHESTER, M1 3NJ

View Document

19/06/1319 June 2013 16/06/13 NO MEMBER LIST

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL NIELSEN / 27/09/2012

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED DIANE ELIZABETH REID

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED DR VANESSA JANE FORBES

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED DR TAPERA KNOX CHITIYO

View Document

04/07/124 July 2012 AUDITOR'S RESIGNATION

View Document

18/06/1218 June 2012 Annual return made up to 2012-06-16 no member list

View Document

18/06/1218 June 2012 16/06/12 NO MEMBER LIST

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOKE

View Document

28/07/1128 July 2011 Appointment of Colonel Christopher Peter Roger Bates as a director

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED COLONEL CHRISTOPHER PETER ROGER BATES

View Document

16/06/1116 June 2011 16/06/11 NO MEMBER LIST

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MRS CLAIRE MARLES

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH JONES

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GREAVES

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FAIRHURST

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW FAIRHURST / 24/08/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAROLINE JONES / 16/06/2010

View Document

17/06/1017 June 2010 16/06/10 NO MEMBER LIST

View Document

02/06/102 June 2010 DIRECTOR APPOINTED DR PAUL ROBERT BELL

View Document

25/05/1025 May 2010 ALTER MEMORANDUM 20/05/2010

View Document

25/05/1025 May 2010 ADOPT ARTICLES 20/05/2010

View Document

25/05/1025 May 2010 MEMORANDUM OF ASSOCIATION

View Document

25/05/1025 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREAVES / 25/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEVE WRIGHT / 03/02/2010

View Document

12/02/1012 February 2010 Director's details changed for Gillian Miller on 2010-02-03

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUGH TAYLOR / 03/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MILLER / 03/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW FAIRHURST / 03/02/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE WALKER / 03/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL COOKE / 03/02/2010

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED PAUL MICHAEL NIELSEN

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARSH

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/07/0913 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH WALKER / 29/06/2009

View Document

10/07/0910 July 2009 ANNUAL RETURN MADE UP TO 16/06/09

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAIRHURST / 20/04/2009

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 03/04/2009

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COOKE / 22/04/2009

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MILLER / 22/04/2009

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JONES / 21/04/2009

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREAVES / 09/06/2009

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAIRHURST / 14/11/2008

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM, 47 NEWTON STREET, MANCHESTER, LANCASHIRE, M1 1FT

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MANNING / 09/08/2008

View Document

15/12/0815 December 2008

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED GILLIAN MILLER

View Document

11/11/0811 November 2008 SECRETARY APPOINTED SARAH LOUISE WALKER

View Document

26/06/0826 June 2008

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED COLIN ROWE

View Document

25/06/0825 June 2008 ANNUAL RETURN MADE UP TO 16/06/08

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MANNING / 24/06/2008

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY CARSTAIRS

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 ANNUAL RETURN MADE UP TO 16/06/07

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 ANNUAL RETURN MADE UP TO 16/06/06

View Document

13/06/0613 June 2006

View Document

13/06/0613 June 2006

View Document

13/06/0613 June 2006

View Document

13/06/0613 June 2006

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 ANNUAL RETURN MADE UP TO 16/06/05

View Document

12/08/0512 August 2005

View Document

12/08/0512 August 2005

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005

View Document

20/05/0520 May 2005

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005

View Document

09/04/059 April 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/07/046 July 2004 ANNUAL RETURN MADE UP TO 16/06/04

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/07/0319 July 2003 ANNUAL RETURN MADE UP TO 16/06/03

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002

View Document

09/09/029 September 2002

View Document

22/08/0222 August 2002

View Document

22/08/0222 August 2002

View Document

22/08/0222 August 2002 ANNUAL RETURN MADE UP TO 16/06/02

View Document

22/08/0222 August 2002

View Document

22/08/0222 August 2002

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001

View Document

27/12/0127 December 2001

View Document

21/06/0121 June 2001 ANNUAL RETURN MADE UP TO 16/06/01

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 ALTER MEMORANDUM 06/09/00

View Document

12/09/0012 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0016 June 2000 Incorporation

View Document

16/06/0016 June 2000 Incorporation

View Document

16/06/0016 June 2000 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