MINING SOLUTIONS LTD.

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 Termination of appointment of Vistra Cosec Limited as a secretary on 2022-04-23

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2020-08-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

09/10/199 October 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

04/09/184 September 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVIL DAUTOV / 30/01/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR RAVIL DAUTOV / 30/01/2018

View Document

12/02/1812 February 2018 CESSATION OF BORIS SLESAREV AS A PSC

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR RAVIL DAUTOV

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR RAVIL DAUTOV / 15/01/2018

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR BORIS SLESAREV

View Document

15/01/1815 January 2018 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 FIRST GAZETTE

View Document

17/08/1517 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

15/08/1415 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

28/08/1228 August 2012 First Gazette notice for compulsory strike-off

View Document

08/06/128 June 2012 SECTION 519

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

15/08/1115 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

17/08/1017 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

20/08/0920 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 3RD FLOOR BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE

View Document

08/07/098 July 2009 SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY LAVECO LTD

View Document

08/10/088 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 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