CRAIGMAN COLLIERY LIMITED

Company Documents

DateDescription
28/02/1428 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/08/132 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/08/132 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/08/132 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM
HARWORTH PARK BLYTH ROAD
HARWORTH
DONCASTER
DN11 8DB

View Document

25/04/1325 April 2013 SECRETARY APPOINTED MARTIN TERENCE ALAN PURVIS

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY HARWORTH SECRETARIAT SERVICES LIMITED

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED DEREK PARKIN

View Document

17/04/1317 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK COAL SECRETARIAT SERVICES LIMITED / 17/04/2013

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR

View Document

09/01/139 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BROCKSOM

View Document

31/12/1231 December 2012 ADOPT ARTICLES 06/12/2012

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED COLIN FREDERICK REED

View Document

31/10/1231 October 2012 CORPORATE SECRETARY APPOINTED UK COAL SECRETARIAT SERVICES LIMITED

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED SIMON GARETH TAYLOR

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY RHODES

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY RHODES

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED JEREMY RHODES

View Document

19/06/1219 June 2012 SECRETARY APPOINTED JEREMY RHODES

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD COLE

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD COLE

View Document

30/01/1230 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 25/12/10

View Document

11/01/1111 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED RICHARD ANDREW COLE

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 26/12/09

View Document

02/02/102 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0214 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 AUDITOR'S RESIGNATION

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9516 January 1995 ALTER MEM AND ARTS 29/12/94

View Document

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

View Document

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

View Document

30/12/9430 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9430 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9418 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/01/945 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9317 December 1993 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93 FROM: G OFFICE CHANGED 18/06/93 HARWORTH PARK BLYTH ROAD HARWORTH NOTTINGHAMSHIRE

View Document

14/05/9314 May 1993 REGISTERED OFFICE CHANGED ON 14/05/93 FROM: G OFFICE CHANGED 14/05/93 WEST CARR ROAD RETFORD NOTTS DN22 7SW

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 COMPANY NAME CHANGED R J BUDGE (COLESTON) LTD. CERTIFICATE ISSUED ON 26/03/93

View Document

25/02/9325 February 1993 COMPANY NAME CHANGED RJB MINING LIMITED CERTIFICATE ISSUED ON 25/02/93

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9314 February 1993 SECRETARY RESIGNED

View Document

01/02/931 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/02/931 February 1993 REGISTERED OFFICE CHANGED ON 01/02/93 FROM: G OFFICE CHANGED 01/02/93 2 BACHES STREET LONDON N1 6UB

View Document

01/02/931 February 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 COMPANY NAME CHANGED CASEMATTER LIMITED CERTIFICATE ISSUED ON 22/12/92

View Document

02/12/922 December 1992 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