THE AIRE AND OUSE MINING COMPANY LIMITED

Company Documents

DateDescription
29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM GRESHAM HOUSE 5-7 ST PAULS STREET LEEDS LS1 2JG

View Document

27/03/1927 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/03/1927 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

27/03/1927 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHNSTONE STEPHEN / 14/11/2017

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR IAN JOHNSTONE STEPHEN / 14/11/2017

View Document

23/10/1823 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WINSTON JONES / 01/11/2017

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY CONNAUGHT FRENCH

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR CONNAUGHT FRENCH

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 PREVEXT FROM 05/04/2016 TO 30/06/2016

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FRENCH

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED CHRSTOPHER WINSTON JONES

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

28/10/1528 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHNSTONE STEPHEN / 05/12/2014

View Document

06/11/146 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALFRED WALTON

View Document

31/10/1331 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

07/11/127 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/11/114 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/10/1111 October 2011 SECRETARY APPOINTED CONNAUGHT ROBSON FRENCH

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY ALFRED WALTON

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

10/11/1010 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHNSTONE STEPHEN / 06/04/2010

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM ELIZABETH HOUSE QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/10/0929 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED RICHARD WALTON / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHNSTONE STEPHEN / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CONNAUGHT ROBSON FRENCH / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRENCH / 28/10/2009

View Document

29/10/0829 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

14/11/0714 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07

View Document

12/01/0712 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: PARKER RHODES 14 MOORGATE STREET ROTHERHAM SOUTH YORKSHIRE S60 2DF

View Document

10/11/0410 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

14/11/0114 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 05/04/02

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/10/0027 October 2000 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