GREENLAND MINING MANAGEMENT LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

13/11/2213 November 2022 Director's details changed for Mr Allan Ramsay Biggar on 2022-11-13

View Document

13/11/2213 November 2022 Change of details for Mr Allan Ramsay Biggar as a person with significant control on 2022-11-13

View Document

13/11/2213 November 2022 Registered office address changed from 61 st Thomas Street Weymouth Dorset DT4 8EQ to Bluebell House Newlands Drive Maidenhead SL6 4LL on 2022-11-13

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

09/02/219 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALLAN RAMSAY BIGGAR / 13/03/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN RAMSAY BIGGAR / 13/03/2018

View Document

07/03/187 March 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM PO BOX DT4 8EQ 61 ST THOMAS STREET WEYMOUTH DORSET DT4 8EQ ENGLAND

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

13/02/1813 February 2018 CESSATION OF PAUL MICHAEL PATRICK NEWMAN AS A PSC

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN RAMSAY BIGGAR

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 FIRST GAZETTE

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, NO UPDATES

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL PATRICK NEWMAN

View Document

05/04/175 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 65 INVERNESS TERRACE LONDON W2 6JT ENGLAND

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR ALLAN RAMSAY BIGGAR

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 61 ST THOMAS STREET 61 ST THOMAS STREET WEYMOUTH DORSET DT4 8EQ ENGLAND

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN BIGGAR

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROSS IANNELLO

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM CLEVELAND HOUSE, 54-57 CLEVELAND SQUARE LONDON W2 6DB ENGLAND

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

07/07/167 July 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR ALLAN RAMSAY BIGGAR

View Document

05/02/165 February 2016 DIRECTOR APPOINTED ROSS ANDREW IANNELLO

View Document

05/02/165 February 2016 DIRECTOR APPOINTED CHRISTOPHER JOHN WILLIAMS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1527 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE 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