AVOCET MINING PLC

Company Documents

DateDescription
28/02/2228 February 2022 Final Gazette dissolved following liquidation

View Document

28/02/2228 February 2022 Final Gazette dissolved following liquidation

View Document

30/11/2130 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

06/07/216 July 2021 Liquidators' statement of receipts and payments to 2021-05-18

View Document

28/05/2028 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/05/2019 May 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009535,00009294

View Document

29/04/2029 April 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

20/11/1920 November 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

18/11/1918 November 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/10/1915 October 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 5TH FLOOR 15 OLD BAILEY LONDON EC4M 7EF

View Document

07/09/197 September 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009535,00009294

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030362140008

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030362140007

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030362140006

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

12/07/1812 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL EDEY

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON WYLIE

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WYNN

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CATHER

View Document

07/08/177 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY JAMES WYNN

View Document

06/06/176 June 2017 SECRETARY APPOINTED MRS YOLANDA BOLLEURS

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR BOUDEWIJN CLEMENS WENTINK

View Document

08/02/178 February 2017 COMPANY BUSINESS 22/12/2016

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030362140008

View Document

28/07/1628 July 2016 ALTER ARTICLES 09/06/2016

View Document

21/06/1621 June 2016 ARTICLES OF ASSOCIATION

View Document

17/06/1617 June 2016 CONSOLIDATION SUB-DIVISION 09/06/16

View Document

14/06/1614 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC

View Document

10/05/1610 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 ADOPT ARTICLES 19/06/2015

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW NORRIS

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR JAMES EDWARD MEYNELL WYNN

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030362140007

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030362140006

View Document

04/08/154 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/08/154 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/08/154 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030362140005

View Document

23/06/1523 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONOGHUE

View Document

01/05/151 May 2015 16/03/15 NO MEMBER LIST

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM, 3RD FLOOR, 30 HAYMARKET, LONDON, LONDON, SW1Y 4EX

View Document

17/07/1417 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 030362140005

View Document

17/07/1417 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

02/06/142 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT PILKINGTON

View Document

09/04/149 April 2014 16/03/14 NO MEMBER LIST

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR NOEL HARWERTH

View Document

08/08/138 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 4

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030362140005

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 16/03/13 NO MEMBER LIST

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR DAVID CONNAL CATHER

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRETT RICHARDS

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MRS NOEL HARWERTH

View Document

15/06/1215 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/1226 March 2012 16/03/12 NO MEMBER LIST

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEC PILKINGTON / 16/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DONOGHUE / 16/03/2012

View Document

23/03/1223 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

23/03/1223 March 2012 SAIL ADDRESS CHANGED FROM: COMPUTERSHARE THE PAVILIONS BRIDGEWATER ROAD BRISTOL BS99 6ZZ

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR HARALD ARNET

View Document

06/03/126 March 2012 DIRECTOR APPOINTED GORDON WYLIE

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/06/1120 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 COMPANY BUSINESS 05/05/2011

View Document

03/05/113 May 2011 16/03/11 BULK LIST

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWARD WYNN / 07/04/2011

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWARD WYNN / 07/04/2011

View Document

04/04/114 April 2011 01/03/11 STATEMENT OF CAPITAL GBP 9877335.5

View Document

01/02/111 February 2011 30/11/10 STATEMENT OF CAPITAL GBP 9877336

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR RUSSELL PHILIP EDEY

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCNAIR SCOTT

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR BRETT ALLAN RICHARDS

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR BARRY JOHN WILLIAM ROURKE

View Document

21/06/1021 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 14/06/10 STATEMENT OF CAPITAL GBP 9824580

View Document

11/06/1011 June 2010 07/06/10 STATEMENT OF CAPITAL GBP 9766345

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HENRY

View Document

28/04/1028 April 2010 ARTICLES OF ASSOCIATION

View Document

23/04/1023 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 9761563

View Document

20/04/1020 April 2010 16/03/10 BULK LIST

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBERTSON

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKE

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM, 30 3RD FLOOR,, 30 HAYMARKET, LONDON, LONDON, SW1Y 4EX, ENGLAND

View Document

02/12/092 December 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM, 7TH FLOOR, 9 BERKELEY STREET, LONDON, W1J 8DW

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/10/0925 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

24/10/0924 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0924 October 2009 FORM 123 (17/09/09) INCR BY £20M

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/10/097 October 2009 DIRECTOR APPOINTED HARALD ARNET

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN NEWMAN

View Document

09/06/099 June 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/04/0923 April 2009 RETURN MADE UP TO 16/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

08/02/098 February 2009 SECRETARY APPOINTED JAMES EDWARD WYNN

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY ALAN MCFARLANE

View Document

12/01/0912 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/11/086 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

31/10/0831 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/089 May 2008 RETURN MADE UP TO 16/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

09/11/079 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 RETURN MADE UP TO 16/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/0622 December 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/12/0622 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/0616 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 16/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 RED OF CAP AND CAN SHARE PREM AC

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 SHARE CAP REDUCED 11/11/05

View Document

28/11/0528 November 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/11/053 November 2005 RETURN MADE UP TO 16/03/05; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

09/09/059 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/0430 November 2004 NC INC ALREADY ADJUSTED 28/09/04

View Document

30/11/0430 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/11/0430 November 2004 £ NC 50000000/100000000 28/09/04

View Document

30/11/0430 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0430 November 2004 APSHROPTSCH/CANSHRPRACC 28/09/04

View Document

21/09/0421 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

14/09/0314 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/09/0314 September 2003 NC INC ALREADY ADJUSTED 02/09/03

View Document

14/09/0314 September 2003 £ NC 25000000/50000000 02/

View Document

14/09/0314 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 16/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/0215 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 16/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

24/10/0124 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 RETURN MADE UP TO 16/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

29/02/0029 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 RETURN MADE UP TO 16/03/99; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

03/11/993 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 9TH FLOOR NEW ZEALAND HOUSE, 80 HAYMARKET, LONDON, SW1Y 4TE

View Document

15/09/9915 September 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 REGISTERED OFFICE CHANGED ON 11/06/98 FROM: 30 BUCKINGHAM PALACE ROAD, LONDON, SW1W ORE

View Document

20/05/9820 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/98

View Document

19/05/9819 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/98

View Document

24/04/9824 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9822 April 1998 RETURN MADE UP TO 16/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

20/04/9820 April 1998 LISTING OF PARTICULARS

View Document

31/10/9731 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 16/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/9616 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 AMENDING 882/R

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 SHARES AGREEMENT OTC

View Document

26/04/9626 April 1996 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/9626 April 1996 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

23/04/9623 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/96

View Document

23/04/9623 April 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/03/96

View Document

04/04/964 April 1996 LISTING OF PARTICULARS

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 NEW SECRETARY APPOINTED

View Document

17/07/9517 July 1995 REGISTERED OFFICE CHANGED ON 17/07/95 FROM: EAST INDIA HOUSE, 109-117 MIDDLESEX STREET, LONDON, E1 7JF

View Document

17/07/9517 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/958 June 1995 APPLICATION COMMENCE BUSINESS

View Document

08/06/958 June 1995 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/03/9516 March 1995 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