DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-22
filed on: 8th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-22
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 30th, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-22
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 31st, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-22
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-22
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Media House Stanmore Business Park Bridgnorth WV15 5HP. Change occurred on 2018-08-20. Company's previous address: Media House, Building 9 Stanmore Industrial Estate Bridgnorth WV15 5HP England.
filed on: 20th, August 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-06-22
filed on: 6th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-22
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Media House, Building 9 Stanmore Industrial Estate Bridgnorth WV15 5HP. Change occurred on 2017-11-08. Company's previous address: Unit 1 Wolverhampton Business Airport Bobbington Stourbridge West Midlands DY7 5DY.
filed on: 8th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 25th, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-22
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-22
filed on: 15th, November 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-11-15: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2016-10-31
filed on: 8th, November 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 13th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-22
filed on: 20th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-20: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 13th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-22
filed on: 18th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-18: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 9th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-22
filed on: 19th, July 2013
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, March 2013
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, February 2013
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed mineseeker operations uk LIMITEDcertificate issued on 21/01/13
filed on: 21st, January 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-01-04
|
change of name |
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 3rd, October 2012
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2012-07-20
filed on: 20th, July 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-22
filed on: 20th, July 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-07-19
filed on: 19th, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 3rd, February 2012
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-26
filed on: 26th, January 2012
|
officers |
Free Download
(1 page)
|
CH03 |
On 2011-06-01 secretary's details were changed
filed on: 27th, July 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-22
filed on: 27th, July 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2011-06-01 director's details were changed
filed on: 26th, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-06-01 director's details were changed
filed on: 26th, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-06-01 director's details were changed
filed on: 26th, July 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Haines Watts Chartered Accountants Keepers Lane the Wergs Wolverhampton WV6 8UA United Kingdom on 2011-04-13
filed on: 13th, April 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-04-08
filed on: 8th, April 2011
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 29th, October 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-22
filed on: 30th, July 2010
|
annual return |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2010-06-30 to 2009-12-31
filed on: 29th, July 2010
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-06-28
filed on: 28th, June 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-02-11
filed on: 11th, February 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2009-10-14
filed on: 14th, October 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2009-10-14
filed on: 14th, October 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2009-10-14
filed on: 14th, October 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009-08-05 Director appointed
filed on: 5th, August 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009-08-05 Director appointed
filed on: 5th, August 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009-07-31 Director appointed
filed on: 31st, July 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, June 2009
|
incorporation |
Free Download
(8 pages)
|