CORNWALL MINING SERVICES LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

07/07/217 July 2021 Application to strike the company off the register

View Document

28/06/2128 June 2021 Satisfaction of charge 013810670006 in full

View Document

28/06/2128 June 2021 Satisfaction of charge 013810670005 in full

View Document

18/05/2018 May 2020 ALTER ARTICLES 06/05/2020

View Document

15/05/2015 May 2020 ARTICLES OF ASSOCIATION

View Document

15/05/2015 May 2020 ADOPT ARTICLES 06/05/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

20/01/2020 January 2020 SECRETARY APPOINTED LOUISE MEADS

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM HIGHBURROW LANE, WILSON WAY POOL INDUSTRIAL ESTATE REDRUTH CORNWALL TR15 3RN

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROUNDSURE LIMITED

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MS AMANDA JANE GRADDEN

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR DUNCAN ANTHONY PAINTER

View Document

08/01/208 January 2020 SECRETARY APPOINTED MS SHANNY LOOI

View Document

08/01/208 January 2020 CESSATION OF PAUL RAGLAN AS A PSC

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL RAGLAN

View Document

08/01/208 January 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

04/11/194 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013810670004

View Document

22/10/1922 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013810670003

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

07/07/167 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/07/167 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/07/167 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

19/04/1619 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, SECRETARY KAREN MERTON

View Document

21/07/1521 July 2015 ALTER ARTICLES 09/07/2015

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013810670004

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013810670003

View Document

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/10/1410 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN AUDREY GERARD / 01/10/2014

View Document

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN AUDREY GERARD / 16/10/2013

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/03/122 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN AUDREY GERARD / 09/03/2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN AUDREY GERARD / 27/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAGLAN / 27/02/2010

View Document

29/03/1029 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 SECRETARY APPOINTED KAREN AUDREY GERARD

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE PARTRIDGE

View Document

28/12/0828 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

13/03/0713 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/01/0726 January 2007 £ IC 102/51 20/12/06 £ SR 51@1=51

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

03/04/983 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/983 April 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

11/02/9611 February 1996 AUDITOR'S RESIGNATION

View Document

11/02/9611 February 1996 AUDITOR'S RESIGNATION

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 RETURN MADE UP TO 28/03/92; CHANGE OF MEMBERS

View Document

02/04/932 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 REGISTERED OFFICE CHANGED ON 02/04/93

View Document

02/04/932 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 29/02/92; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

04/08/894 August 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

16/01/8916 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

13/10/8713 October 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

07/01/877 January 1987 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

04/03/854 March 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/7812 July 1978 MEMORANDUM 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