RAMBLER METALS AND MINING PLC

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Notice of final account prior to dissolution

View Document

11/11/2411 November 2024 Progress report in a winding up by the court

View Document

20/11/2320 November 2023 Termination of appointment of Priya Patil as a director on 2023-08-09

View Document

20/11/2320 November 2023 Termination of appointment of Bradford Alan Mills as a director on 2023-08-09

View Document

20/11/2320 November 2023 Termination of appointment of Toby Jonathan Bradbury as a director on 2023-08-09

View Document

20/11/2320 November 2023 Termination of appointment of Terrell Iver Ackerman as a director on 2023-08-09

View Document

20/11/2320 November 2023 Termination of appointment of Richard Calvin Round as a director on 2023-08-09

View Document

20/11/2320 November 2023 Termination of appointment of Tim Sanford as a secretary on 2023-08-09

View Document

20/11/2320 November 2023 Termination of appointment of Mark Vandyke Sander as a director on 2023-08-09

View Document

20/11/2320 November 2023 Registered office address changed from 3 Sheen Road Richmond upon Thames Surrey TW9 1AD England to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 2023-11-20

View Document

28/09/2328 September 2023 Appointment of a liquidator

View Document

06/09/236 September 2023 Auditor's resignation

View Document

19/08/2319 August 2023 Order of court to wind up

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

04/04/224 April 2022 Registration of charge 051018220005, created on 2022-04-04

View Document

29/03/2229 March 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-07

View Document

28/03/2228 March 2022 Termination of appointment of Eason Cong Chen as a director on 2022-03-24

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-12-29

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

10/11/2110 November 2021 Termination of appointment of Belinda Labatte as a director on 2021-11-01

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-09-06

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-09-29

View Document

05/11/215 November 2021 Satisfaction of charge 051018220003 in full

View Document

05/11/215 November 2021 Registration of charge 051018220004, created on 2021-10-29

View Document

05/11/215 November 2021 Satisfaction of charge 051018220002 in full

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-08-18

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-08-26

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-08-18

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Consolidation of shares on 2021-05-26

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-05-11

View Document

15/05/2015 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED DR TOBY JONATHAN BRADBURY

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

05/07/195 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 16/04/19 STATEMENT OF CAPITAL GBP 12964116.42

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA LABATTE / 14/04/2019

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM SALATIN HOUSE 19 CEDAR ROAD SUTTON SURREY SM2 5DA

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

27/04/1927 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA LABATTE / 14/04/2019

View Document

27/04/1927 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / EASON CONG CHEN / 14/04/2019

View Document

27/04/1927 April 2019 DIRECTOR APPOINTED MR. ANDRE BOOYZEN

View Document

27/04/1927 April 2019 SECRETARY APPOINTED MR. TIM SANFORD

View Document

27/04/1927 April 2019 01/03/19 STATEMENT OF CAPITAL GBP 12589215.99

View Document

27/04/1927 April 2019 PSC'S CHANGE OF PARTICULARS / MR BRADFORD ALAN MILLS / 15/02/2018

View Document

27/04/1927 April 2019 APPOINTMENT TERMINATED, DIRECTOR NORMAN WILLIAMS

View Document

27/04/1927 April 2019 APPOINTMENT TERMINATED, SECRETARY PETER MERCER

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051018220001

View Document

06/07/186 July 2018 13/06/18 STATEMENT OF CAPITAL GBP 6591396.96

View Document

12/06/1812 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 6397396.96

View Document

12/06/1812 June 2018 25/05/18 STATEMENT OF CAPITAL GBP 5747396.96

View Document

09/05/189 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

08/01/188 January 2018 06/11/17 STATEMENT OF CAPITAL GBP 5497397.02

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADFORD ALAN MILLS

View Document

13/06/1713 June 2017 AUDITOR'S RESIGNATION

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, NO UPDATES

View Document

19/04/1719 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 06/02/17 STATEMENT OF CAPITAL GBP 5492897.02

View Document

31/01/1731 January 2017 PREVSHO FROM 31/07/2017 TO 31/12/2016

View Document

10/11/1610 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR BRADFORD ALAN MILLS

View Document

28/06/1628 June 2016 ARTICLES OF ASSOCIATION

View Document

28/06/1628 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1621 June 2016 03/06/16 STATEMENT OF CAPITAL GBP 4142897.02

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR MARK VANDYKE SANDER

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR TERRELL IVER ACKERMAN

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MS BELINDA LABATTE

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE OGILVIE

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE GOODMAN

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR TAT CHAN

View Document

13/05/1613 May 2016 05/02/16 STATEMENT OF CAPITAL GBP 1529260.66

View Document

13/05/1613 May 2016 14/04/16 NO MEMBER LIST

View Document

13/05/1613 May 2016 12/01/16 STATEMENT OF CAPITAL GBP 1513110.85

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DOBSON

View Document

17/02/1617 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR GLENN ROBERT POULTER

View Document

05/05/155 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

23/05/1423 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

21/05/1421 May 2014 02/12/13 STATEMENT OF CAPITAL GBP 1441682.28

View Document

19/05/1419 May 2014 31/08/13 STATEMENT OF CAPITAL GBP 1432806.14

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR NORMAN PATRICK WILLIAMS

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN HINCHCLIFFE

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR STANLEY NEAMONITIS

View Document

16/12/1316 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

11/12/1311 December 2013 COMPANY BUSINESS 05/12/2013

View Document

12/07/1312 July 2013 AUDITOR'S RESIGNATION

View Document

10/06/1310 June 2013 AUDITOR'S RESIGNATION

View Document

21/05/1321 May 2013 14/04/13 BULK LIST

View Document

17/05/1317 May 2013 27/03/13 STATEMENT OF CAPITAL GBP 1432356.14

View Document

13/05/1313 May 2013 24/10/12 STATEMENT OF CAPITAL GBP 1423992.4

View Document

13/05/1313 May 2013 23/11/12 STATEMENT OF CAPITAL GBP 1424322.4

View Document

13/05/1313 May 2013 18/07/12 STATEMENT OF CAPITAL GBP 1423602.4

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

14/12/1214 December 2012 RE-APPOINT OFFICERS AND AUDITORS AND APPOVAL OF ACCOUNTS 06/12/2012

View Document

13/12/1213 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

01/10/121 October 2012 DIRECTOR APPOINTED EASON CONG CHEN

View Document

25/07/1225 July 2012 14/04/12 BULK LIST

View Document

10/07/1210 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR TAT SZE CHAN

View Document

28/03/1228 March 2012 19/03/12 STATEMENT OF CAPITAL GBP 1352422.28

View Document

28/03/1228 March 2012 09/02/12 STATEMENT OF CAPITAL GBP 1248382.48

View Document

28/03/1228 March 2012 09/02/12 STATEMENT OF CAPITAL GBP 1247482.48

View Document

27/03/1227 March 2012 31/10/11 STATEMENT OF CAPITAL GBP 1244610.06

View Document

27/03/1227 March 2012 09/02/12 STATEMENT OF CAPITAL GBP 1247032.48

View Document

27/03/1227 March 2012 03/02/12 STATEMENT OF CAPITAL GBP 1246582.48

View Document

27/03/1227 March 2012 07/10/11 STATEMENT OF CAPITAL GBP 1239800.05

View Document

27/03/1227 March 2012 22/08/11 STATEMENT OF CAPITAL GBP 1233367.78

View Document

27/03/1227 March 2012 07/06/11 STATEMENT OF CAPITAL GBP 1233147.78

View Document

08/02/128 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

28/11/1128 November 2011 COMPANY BUSINESS 24/11/2011

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN DALTON

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER

View Document

11/07/1111 July 2011 14/04/11 BULK LIST

View Document

23/06/1123 June 2011 SECRETARY APPOINTED MR PETER MERCER

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY LESLIE LITTLE

View Document

23/06/1123 June 2011 03/05/11 STATEMENT OF CAPITAL GBP 1232927.78

View Document

16/05/1116 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/115 May 2011 29/11/10 STATEMENT OF CAPITAL GBP 955150

View Document

10/12/1010 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

01/12/101 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/106 July 2010 14/04/10 BULK LIST

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

14/12/0914 December 2009 RE APPOINT ING DIRECTORS AND ADOPT ACCOUNTS 10/12/2009

View Document

18/11/0918 November 2009 21/10/09 STATEMENT OF CAPITAL GBP 868850.00

View Document

06/11/096 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/097 May 2009 RETURN MADE UP TO 14/04/09; BULK LIST AVAILABLE SEPARATELY

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MR JOHN THOMSON

View Document

23/03/0923 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

11/12/0811 December 2008 VARIOUS COMPANY BUSINESS DECISIONS 03/12/2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 14/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED GEORGE O'NEIL OGILVIE

View Document

12/12/0712 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: QUOIN HOUSE, ALFRED ROAD, SUTTON, SURREY SM1 4RR

View Document

08/05/078 May 2007 RETURN MADE UP TO 14/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

14/12/0614 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/0627 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

14/07/0614 July 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 14/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 33 ST JAMES'S SQUARE, LONDON, SW1Y 4JS

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: ARGON HOUSE, ARGON MEWS FULHAM BROADWAY, LONDON, SW6 1BJ

View Document

01/12/051 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS; AMEND

View Document

19/07/0519 July 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: FARRINGDON PLACE, 20 FARRINGDON ROAD, LONDON, EC1M 3AP

View Document

09/06/059 June 2005 RETURN MADE UP TO 14/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/0517 May 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 35 VINE STREET, LONDON, EC3N 2AA

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0521 March 2005 APPLICATION COMMENCE BUSINESS

View Document

21/03/0521 March 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/03/0517 March 2005 COMPANY NAME CHANGED FORTRESS METALS AND MINING PLC CERTIFICATE ISSUED ON 17/03/05

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 16 SAINT JOHN STREET, LONDON, EC1M 4NT

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 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