SHARK MINING PLC

Company Documents

DateDescription
12/08/1312 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2013

View Document

14/08/1214 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2012

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 4 DANSCASTLE COURT 14 ARCADIA AVENUE LONDON N3 2HS

View Document

03/08/113 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2011:LIQ. CASE NO.1

View Document

30/06/1030 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM KENT HOUSE UPPER MULGRAVE ROAD SUTTON SURREY SM2 7AY

View Document

09/06/109 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/06/109 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008838

View Document

09/06/109 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/05/1019 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1019 May 2010 CHANGE OF NAME 26/04/2010

View Document

19/05/1019 May 2010 COMPANY NAME CHANGED CARRATU INTERNATIONAL PLC CERTIFICATE ISSUED ON 19/05/10

View Document

28/04/1028 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1028 April 2010 CHANGE OF NAME 23/04/2010

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR SPENCER BURGESS

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR RESIGNED JOHN ALLAN

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0314 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/0230 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

13/08/0113 August 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/08/0113 August 2001 AUDITORS' REPORT

View Document

13/08/0113 August 2001 AUDITORS' STATEMENT

View Document

13/08/0113 August 2001 BALANCE SHEET

View Document

13/08/0113 August 2001 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

13/08/0113 August 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/08/0113 August 2001 REREG PRI-PLC 25/07/01

View Document

13/08/0113 August 2001 RECLASSIFY 25/07/01

View Document

09/08/019 August 2001 NC INC ALREADY ADJUSTED 25/07/01

View Document

09/08/019 August 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/08/019 August 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/08/019 August 2001 � NC 2000/62500 25/07/

View Document

09/08/019 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

09/08/019 August 2001 AUTH TO ISSUE CAP 25/07/01

View Document

09/08/019 August 2001 CAP 37500 25/07/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: QUEENS HOUSE 55/56,LINCOLNS INN FIELDS LONDON WC2A 3BE

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/08/9713 August 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM: G OFFICE CHANGED 24/04/96 ATHENE HOUSE 66 SHOE LANE LONDON EC4A 3BR

View Document

29/03/9629 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

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

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

View Document

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

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/07/9416 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/09/9321 September 1993 DIRECTOR RESIGNED

View Document

03/08/933 August 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 ADOPT MEM AND ARTS 13/04/93

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: G OFFICE CHANGED 09/03/93 KENT HOUSE UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AY

View Document

09/03/939 March 1993 ALTER MEM AND ARTS 20/01/93

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

24/09/9124 September 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9114 January 1991 NC INC ALREADY ADJUSTED 19/10/90

View Document

14/01/9114 January 1991 BI �1750 19/10/90

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/11/9014 November 1990 � NC 1000/2000 19/10/90

View Document

01/11/901 November 1990 S252/S366/S386 19/10/90

View Document

14/08/9014 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9031 July 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

24/08/8924 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/08/8921 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/892 August 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 COMPANY NAME CHANGED CARRATU LIMITED CERTIFICATE ISSUED ON 17/07/89

View Document

09/08/889 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/08/889 August 1988 RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8723 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/09/877 September 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 DIRECTOR RESIGNED

View Document

03/08/873 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/8724 March 1987 DIRECTOR RESIGNED

View Document

17/03/8717 March 1987 GAZETTABLE DOCUMENT

View Document

14/10/8614 October 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

04/06/864 June 1986 REGISTERED OFFICE CHANGED ON 04/06/86 FROM: G OFFICE CHANGED 04/06/86 MCMILLAN HOUSE 54 CHEAM COMMON ROAD WORCESTER PARK SURREY

View Document

16/05/8616 May 1986 DIRECTOR RESIGNED

View Document

13/12/8213 December 1982 ALLOTMENT OF SHARES

View Document

05/03/735 March 1973 CERTIFICATE OF INCORPORATION

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