THOMAS MARTYN MINING LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1120 June 2011 APPLICATION FOR STRIKING-OFF

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLANDFORD

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BLANDFORD

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BLANDFORD

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WYNN BLANDFORD / 27/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTYN BLANDFORD / 27/07/2010

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/04/0613 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: G OFFICE CHANGED 29/03/06 THE ENTERPRISE CENTRE MERTHYR INDUSTRIAL PARL PENTREBACH MERTHYR TYDFIL CF48 4DR

View Document

29/03/0629 March 2006

View Document

29/03/0629 March 2006

View Document

28/03/0628 March 2006 RECONSTITUTED ROM 06/03/06

View Document

21/03/0621 March 2006 COMPANY NAME CHANGED PRESSDALE MINING LIMITED CERTIFICATE ISSUED ON 21/03/06

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: G OFFICE CHANGED 21/03/06 8 NOTTINGHAM DRIVE WINGERWORTH CHESTERFIELD S42 6ND

View Document

21/03/0621 March 2006

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04

View Document

04/11/054 November 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FIRST GAZETTE

View Document

14/11/0214 November 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/05/014 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: G OFFICE CHANGED 23/03/00 KEITH BRADSHAW & CO 47 CLARENCE HOUSE CHESTERFIELD DERBYSHIRE S40 1LQ

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 REGISTERED OFFICE CHANGED ON 09/08/99 FROM: G OFFICE CHANGED 09/08/99 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

05/08/995 August 1999 SECRETARY RESIGNED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 Incorporation

View Document

27/07/9927 July 1999 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