AMARA MINING (SIERRA LEONE) LIMITED

Company Documents

DateDescription
10/08/1910 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/05/1910 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/04/2019:LIQ. CASE NO.1

View Document

10/05/1910 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM COLLINGHAM HOUSE 6-12 GLADSTONE ROAD LONDON SW19 1QT ENGLAND

View Document

09/10/189 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/10/189 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

09/10/189 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM THE WHITE HOUSE 57-63 CHURCH ROAD LONDON SW19 5SB ENGLAND

View Document

12/01/1812 January 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM C/O MARK HAMILTON THE WHITE HOUSE, 57-63 CHURCH ROAD LONDON SW19 5SB ENGLAND

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 29-30 CORNHILL LONDON EC3V 3NF

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGLOIN

View Document

18/04/1618 April 2016 SECRETARY APPOINTED MR MARTIJN PAUL BOSBOOM

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY CATHERINE APTHORPE

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR COLIN JOHN CARSON

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR JEFFREY ALLAN QUARTERMAINE

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER GARDNER

View Document

18/08/1518 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

13/06/1313 June 2013 AUDITOR'S RESIGNATION

View Document

06/06/136 June 2013 AUDITOR'S RESIGNATION

View Document

25/01/1325 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1325 January 2013 COMPANY NAME CHANGED CLUFF GOLD UK LIMITED CERTIFICATE ISSUED ON 25/01/13

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 15 CARTERET STREET LONDON SW1H 9DJ UK

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CLUFF

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR JOHN GERALD FRANCIS MCGLOIN

View Document

30/07/1230 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/118 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS DAKARAI CHIKORA / 23/07/2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CHIKORA

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR PETER ANDREW STUART GARDNER

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 15 CARTERET STREET LONDON SW1H 9DJ

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 24 QUEEN ANNE'S GATE LONDON SW1H 9AA

View Document

07/08/097 August 2009 SECRETARY APPOINTED MISS CATHERINE JANE APTHORPE

View Document

07/08/097 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY PHILIPPA LATHAM

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES LUTYENS

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 23/07/06; NO CHANGE OF MEMBERS

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/12/043 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 COMPANY NAME CHANGED CLUFF GOLD LIMITED CERTIFICATE ISSUED ON 30/11/04

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 24 QUEEN ANNES GATE LONDON SW1H 9AA

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 10 FOSTER LANE LONDON EC2V 6HR

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 NC INC ALREADY ADJUSTED 07/11/03

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 COMPANY NAME CHANGED M M & S (3018) LIMITED CERTIFICATE ISSUED ON 13/11/03

View Document

23/07/0323 July 2003 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