JIWA MINES AND MINERALS LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 STRUCK OFF AND DISSOLVED

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

17/12/1317 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

11/12/1211 December 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

24/11/1124 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

10/02/1110 February 2011 Annual return made up to 11 October 2010 with full list of shareholders

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 16 HENRY TATE MEWS STREATHAM LONDON SW16

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

08/04/108 April 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RAGHAVENDRA HULIYAR SHIVE GOWDA / 01/10/2009

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

16/10/0816 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR RESIGNED BAPAMAGAN CHANDRASEKARAN

View Document

15/10/0815 October 2008 DIRECTOR'S PARTICULARS RAGHAVENDRA HULIYAR SHIVE HOWDA

View Document

30/09/0830 September 2008 Appointment Terminate, Director And Secretary John Graham Masters Logged Form

View Document

30/09/0830 September 2008 Appointment Terminate, Secretary John Graham Masters Logged Form

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/08 FROM: 14 SYLVESTER ROAD EAST FINCHLEY LONDON N2 8HN

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/08 FROM: 24 BUCKINGHAM GATE 3RD FLOOR LONDON SW1E 6LB

View Document

25/06/0825 June 2008 SECRETARY APPOINTED JOHN MASTERS

View Document

11/06/0811 June 2008 Appointment Terminate, Director And Secretary Vijay Goel Logged Form

View Document

11/06/0811 June 2008 Appointment Terminate, Director And Secretary B Chandra Sekaran Logged Form

View Document

09/06/089 June 2008 DIRECTOR APPOINTED DR RAGHAVENDRA HULIYAR SHIVE HOWDA

View Document

11/10/0711 October 2007 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