VON ESSEN MINING & DEVELOPMENT CORPORATION (UK) LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/11/1227 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/09/2012

View Document

22/10/1222 October 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

06/06/126 June 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

09/05/129 May 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/05/124 May 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM FIFTH FLOOR 10 ST BRIDE STREET LONDON EC4A 4AD

View Document

21/03/1221 March 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009044,00006119

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE GIBBS / 16/01/2012

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM SIXTH FLOOR 90 FETTER LANE LONDON EC4A 1PT

View Document

25/10/1125 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

26/04/1126 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED STEPHANIE GIBBS

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/10/1025 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

28/10/0928 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/11/083 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 AUDITOR'S RESIGNATION

View Document

30/11/0630 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/12/0424 December 2004 NC INC ALREADY ADJUSTED 01/06/03

View Document

24/12/0424 December 2004 � NC 1000/80000000 01/

View Document

13/12/0413 December 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/02/0121 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0027 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: G OFFICE CHANGED 03/12/99 HENLADE HOUSE HENLADE TAUNTON SOMERSET TA3 5NB

View Document

12/11/9912 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/02/977 February 1997 EXEMPTION FROM APPOINTING AUDITORS 09/07/95

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

29/01/9729 January 1997 EXEMPTION FROM APPOINTING AUDITORS 09/07/95

View Document

20/01/9720 January 1997 RETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 REGISTERED OFFICE CHANGED ON 17/01/97 FROM: G OFFICE CHANGED 17/01/97 10 MIDDLE STREET TAUNTON SOMERSET TA1 1RZ

View Document

14/12/9514 December 1995 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9527 July 1995

View Document

27/07/9527 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/11/949 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: G OFFICE CHANGED 09/11/94 GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM B4 6TU

View Document

09/11/949 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9421 October 1994 Incorporation

View Document

21/10/9421 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FLAME TABLE LTD


  • 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