VESUVIUS MINERALS LIMITED

Company Documents

DateDescription
16/03/2116 March 2021 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/02/216 February 2021 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/12/2029 December 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/2017 December 2020 SHARE PREMIUM ACCOUNT BE CANCELLED 27/11/2020

View Document

17/12/2017 December 2020 17/12/20 STATEMENT OF CAPITAL GBP 1

View Document

17/12/2017 December 2020 STATEMENT BY DIRECTORS

View Document

17/12/2017 December 2020 APPLICATION FOR STRIKING-OFF

View Document

17/12/2017 December 2020 SOLVENCY STATEMENT DATED 27/11/20

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

06/07/206 July 2020 DIRECTOR APPOINTED AASHISH CHIMANLAL SHAH

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAN LAWSON

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON UPCOTT

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

10/11/1710 November 2017 SECRETARY APPOINTED MS JENNIFER SMITH

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY DOMINIC MURRAY

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR IAN JAMES LAWSON

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR KIM SIOW

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED SIMON UPCOTT

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM FONG SIOW / 01/07/2015

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM FONG SIOW / 01/07/2015

View Document

11/05/1511 May 2015 ARTICLES OF ASSOCIATION

View Document

16/04/1516 April 2015 COMPANY NAME CHANGED COOKSON MINERALS LIMITED CERTIFICATE ISSUED ON 16/04/15

View Document

01/10/141 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

20/08/1420 August 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

15/08/1415 August 2014 ADOPT ARTICLES 23/07/2014

View Document

15/08/1415 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

21/07/1421 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

11/07/1411 July 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY HENRY KNOWLES

View Document

02/06/142 June 2014 SECRETARY APPOINTED DOMINIC MURRAY

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR KIM FONG SIOW

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLISTON

View Document

25/03/1425 March 2014 SECRETARY APPOINTED MR HENRY JAMES KNOWLES

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA FIRMAN

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR HENRY JAMES KNOWLES

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MALTHOUSE

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS JENNINGS

View Document

06/06/136 June 2013 SECRETARY APPOINTED MRS ANGELA JUNE FIRMAN

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL FELL

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL FELL

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MR NICHOLAS DAVID DE BURGH JENNINGS

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR COOKSON (EUROPE) SA

View Document

21/06/1121 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COOKSON (EUROPE) SA / 19/06/2010

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MISS RACHEL SARA FELL

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL SARA FELL / 12/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HILARY MALTHOUSE / 09/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN RICHARD ELLISTON / 09/10/2009

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0627 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 165 FLEET STREET LONDON EC4A 2AE

View Document

26/06/0626 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: C/O COOKSON GROUP PLC 265 STRAND LONDON WC2R 1DB

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 NC INC ALREADY ADJUSTED 01/09/04

View Document

13/09/0413 September 2004 MEMORANDUM OF ASSOCIATION

View Document

13/09/0413 September 2004 £ NC 8000000/10000000 01/

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0429 June 2004 CONSOLIDATION 15/06/04

View Document

29/06/0429 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/06/0429 June 2004 NC INC ALREADY ADJUSTED 15/06/04

View Document

29/06/0429 June 2004 MEMORANDUM OF ASSOCIATION

View Document

29/06/0429 June 2004 CONSO 15/06/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: THE ADELPHI 1-11 JOHN ADAM STREET LONDON WC2N 6HJ

View Document

27/06/0327 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 19/06/00; NO CHANGE OF MEMBERS

View Document

06/09/996 September 1999 RETURN MADE UP TO 19/06/99; CHANGE OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: THE ADELPHI 1-11 JOHN ADAM STREET LONDON WC2N 6HJ

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 AUDITOR'S RESIGNATION

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/07/964 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 S252 DISP LAYING ACC 04/12/95

View Document

18/01/9618 January 1996 S369(4) SHT NOTICE MEET 04/12/95

View Document

18/01/9618 January 1996 S386 DISP APP AUDS 04/12/95

View Document

18/01/9618 January 1996 ADOPT MEM AND ARTS 04/12/95

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/09/951 September 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: UTTOXETER ROAD MEIR STOKE-ON-TRENT ST3 7XS

View Document

29/08/9529 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/06/9428 June 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/06/9327 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9327 June 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/9217 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 AUDITOR'S RESIGNATION

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 DIRECTOR RESIGNED

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/08/8915 August 1989 REGISTERED OFFICE CHANGED ON 15/08/89 FROM: MEIR, STOKE ON TRENT, ST3 7QB

View Document

15/08/8915 August 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/08/8810 August 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 ADOPT MEM AND ARTS 301287

View Document

24/05/8824 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/8824 May 1988 MEMORANDUM OF ASSOCIATION

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 DIRECTOR RESIGNED

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 COMPANY NAME CHANGED C.E.RAMSDEN AND COMPANY,LIMITED CERTIFICATE ISSUED ON 01/01/88

View Document

05/01/885 January 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/01/88

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/08/8718 August 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 DIRECTOR RESIGNED

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/07/8623 July 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

27/01/3427 January 1934 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information