London
WC1V 6BX
Secretary Name | Lerato Matlosa |
---|---|
Status | Current |
Appointed | 19 October 2020(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Pamela Elizabeth Dunning |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 The Clockhouse Glebe Court Bishops Stortford Hertfordshire CM23 5AD |
Director Name | Sir Patrick Sheehy |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | 11 Eldon Road London W8 5PU |
Director Name | Sir Thomas Henry Milborne Swinnerton Pilkington |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 October 2003) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Kings Walden Bury Hitchin Herts SG4 8JU |
Director Name | Ms Eileen Carr |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(1 week after company formation) |
Appointment Duration | 1 year (resigned 25 May 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Liverpool Road London N1 0RF |
Director Name | Mr John Gordon Cluff |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(1 week after company formation) |
Appointment Duration | 6 years (resigned 04 May 2004) |
Role | Chairman/Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 57a Tufton Street London SW1 3QL |
Director Name | Dr Robert Victor Danchin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 April 1998(1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 20 Wrenrose Avenue Birdhaven Johannesburg 2196 Foreign |
Director Name | Mr Edwin Peter Gush |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 April 1998(1 week after company formation) |
Appointment Duration | 1 week, 4 days (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 138 West Road South Morningside Sandton Transvaal 2199 South Africa |
Secretary Name | Colin Digby Thomas Fitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | The Coach House Melbourn Road Royston Herts SG8 7DB |
Director Name | David Glanville Kenelm Fish |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 June 1998(2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 44 Hume Road Dunkeld Johannesburg 2196 Foreign |
Director Name | Mr Oliver Alexander Guy Baring |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 August 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Deane House Overton Hampshire RG25 3AR |
Director Name | Mr Donald Alexander Robert McAlister |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holbans Barn Holbans Lane Broad Oak East Sussex TN21 8XD |
Director Name | Michael James Botha |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(2 years after company formation) |
Appointment Duration | 2 years (resigned 05 June 2002) |
Role | Geologist |
Correspondence Address | 13 Macpherson Street Hopeman Elgin Morayshire IV30 5TG Scotland |
Director Name | Nicholas William Berry |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2003) |
Role | Director Of Companies |
Correspondence Address | 22 Rutland Gate London SW7 1BB |
Director Name | Mr Terence Anthony Wilkinson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 November 2000(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 August 2009) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Hannams Steep Hill Chobham Woking Surrey GU24 8SZ |
Director Name | Martin Rishton Sharpe |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 September 2001(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 2005) |
Role | Geologist |
Correspondence Address | 329 Victoria Street Waterkloot 0181 Pretoria Foreign |
Director Name | Timothy Charles Aylmer Wadeson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 July 2005) |
Role | Retired |
Correspondence Address | 3 Sunset Close Llandudno Cape Town 7806 Foreign |
Director Name | Mzilikazi Godfrey Khumalo |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 August 2002(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 8 Aston St Sandown Johannesburg 2196 Gauteng Foreign |
Director Name | Dr Robert Victor Danchin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 January 2003(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 2005) |
Role | Retired |
Country of Residence | Australia |
Correspondence Address | Longmeadow Narrawong Victoria 3285 Australia |
Director Name | Mr Francis Patrick Harcourt Johnstone |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Buer Road London SW6 4LA |
Director Name | Gregory David Hunter |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 October 2003(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2004) |
Role | Chief Operating Officer |
Correspondence Address | 189 Galanthus Road Kyalami Johannesburg Foreign |
Director Name | Gunter Zeno Steffens |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 May 2004(6 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | 12a Spaarman Avenua Alphen Estate Constantia South Africa |
Director Name | Peter John Ledger |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 October 2005(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2009) |
Role | Mining |
Correspondence Address | 4 Waybury Close Bryanston 2021 Foreign |
Director Name | Shaun Shaw Li |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 November 2006(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2009) |
Role | Manager |
Correspondence Address | 128 Xiangyum 3rd Road Xiamen Fujian 361006 China |
Director Name | Stuart Angus Murray |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 October 2012) |
Role | Chief Executive Officer |
Country of Residence | South Africa |
Correspondence Address | 6 St James's Place London SW1A 1NP |
Director Name | Willi Max Paul Boehm |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 July 2009(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 April 2016) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Suite 31 Second Floor 107 Cheapside London EC2V 6DN |
Secretary Name | Willi Max Paul Boehm |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 July 2009(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 April 2016) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Suite 31 Second Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Jean Johannes Nel |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 October 2012(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Clarendon House 2 Church Street Hamilton Bermuda |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(2 days after company formation) |
Appointment Duration | 5 days (resigned 27 April 1998) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | St James's Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2009(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 October 2020) |
Correspondence Address | Suite 31 Second Floor 107 Cheapside London EC2V 6DN |
Website | ridgemining.com |
---|
Registered Address | C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
129.8m at $0.05 | Aquarius Platinum LTD 100.00% Ordinary |
---|---|
1 at $0.05 | Aquarius Platinum LTD 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | £22,343,613 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
2 April 2009 | Delivered on: 21 April 2009 Persons entitled: Ik Investment Partners Limited Classification: Rent deposit deed Secured details: £45,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest in the sum of £45,000 with all interest held in a deposit account. Outstanding |
---|---|
15 April 2005 | Delivered on: 25 April 2005 Persons entitled: Industri Kapital Limited Classification: Rent deposit deed Secured details: £45,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest in the sum of £45,000 with all interest held in a deposit account. Outstanding |
18 December 2003 | Delivered on: 22 December 2003 Persons entitled: Standard Bank London Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares in the issued share capital of sperrylite resources (pty) limited and all dividends interest and other distributions payable thereon and all allotments accretions offers rights bonuses benefits and advantages whatsoever. Outstanding |
18 December 2003 | Delivered on: 22 December 2003 Persons entitled: Standard Bank London Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 March 1999 | Delivered on: 19 April 1999 Satisfied on: 22 December 2003 Persons entitled: Rmb International (Dublin) Limited Classification: Cession in security Secured details: All monies due or to become due from the company to the chargee arising from or in connection with the facility agreement and/or the maligreen agreement. Particulars: All rights whatsoever which the company may have to and arising out of the shares and the claims and all dividends payable in respect of the shares. See the mortgage charge document for full details. Fully Satisfied |
30 March 1999 | Delivered on: 9 April 1999 Satisfied on: 22 December 2003 Persons entitled: Rmb Resources Limited Classification: Cluff group security deed (the "deed") entered into between cluff mining limited, cluff mining (west africa) limited, cluff mining (burkina) limited, cluff mining (bermuda) limited, cluff mining burkina sarl and rmb resources limited (the "agent) Secured details: In favour of the chargee all debts and monetary liabilities of the chargor and each other transaction party to the agent or a holder under or in relation to a transaction document or the maligreen loan agreement. Particulars: The chargors interest in the secured property (as defined), as comprises the mortgaged property and with respect to any future property which will be included in the mortgaged property agrees to mortgage and assign that mortgaged property absolutely...fixed and floating equitable charge that part of the chargors interest in the secured property as comprises the charged property. See the mortgage charge document for full details. Fully Satisfied |
10 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
---|---|
22 October 2020 | Registered office address changed from Suite 31 Second Floor 107 Cheapside London EC2V 6DN to Lower Ground Floor One George Yard London EC3V 9DF on 22 October 2020 (1 page) |
22 October 2020 | Appointment of Lerato Matlosa as a secretary on 19 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of St James's Corporate Services Limited as a secretary on 19 October 2020 (1 page) |
16 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 March 2019 (16 pages) |
12 June 2019 | Appointment of Mr Charl Keyter as a director on 1 June 2019 (2 pages) |
12 June 2019 | Termination of appointment of Jean Johannes Nel as a director on 31 May 2019 (1 page) |
23 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 March 2018 (16 pages) |
24 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
10 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
10 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
6 February 2017 | Full accounts made up to 31 March 2016 (17 pages) |
6 February 2017 | Full accounts made up to 31 March 2016 (17 pages) |
26 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
20 April 2016 | Termination of appointment of Willi Max Paul Boehm as a director on 12 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Willi Max Paul Boehm as a director on 12 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Willi Max Paul Boehm as a secretary on 12 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Willi Max Paul Boehm as a secretary on 12 April 2016 (1 page) |
2 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
28 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
7 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
2 October 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
2 October 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
5 August 2013 | Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages) |
5 August 2013 | Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages) |
5 August 2013 | Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 6 St James's Place London SW1A 1NP England on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 6 St James's Place London SW1A 1NP England on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 6 St James's Place London SW1A 1NP England on 1 August 2013 (1 page) |
2 July 2013 | Auditor's resignation (2 pages) |
2 July 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (7 pages) |
9 November 2012 | Termination of appointment of Stuart Murray as a director (1 page) |
9 November 2012 | Termination of appointment of Stuart Murray as a director (1 page) |
9 November 2012 | Appointment of Jean Johannes Nel as a director (2 pages) |
9 November 2012 | Appointment of Jean Johannes Nel as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Full accounts made up to 31 December 2010 (24 pages) |
3 January 2012 | Full accounts made up to 31 December 2010 (24 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Secretary's details changed for St James's Corporate Services Limited on 14 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Secretary's details changed for St James's Corporate Services Limited on 14 April 2011 (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
5 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (15 pages) |
5 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (15 pages) |
8 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
8 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
8 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
5 November 2009 | Director's details changed for Willi Max Paul Boehm on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stuart Angus Murray on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stuart Angus Murray on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Willi Max Paul Boehm on 5 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Willi Max Paul Boehm on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Willi Max Paul Boehm on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Willi Max Paul Boehm on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Stuart Angus Murray on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Willi Max Paul Boehm on 5 November 2009 (2 pages) |
30 September 2009 | Ad 28/09/09-30/09/09\usd si [email protected]=2250\usd ic 6431017.15/6433267.15\ (1 page) |
30 September 2009 | Ad 28/09/09-30/09/09\usd si [email protected]=2250\usd ic 6431017.15/6433267.15\ (1 page) |
23 September 2009 | Ad 18/09/09\usd si [email protected]=20360\usd ic 6410657.15/6431017.15\ (1 page) |
23 September 2009 | Ad 18/09/09\usd si [email protected]=20360\usd ic 6410657.15/6431017.15\ (1 page) |
14 September 2009 | Ad 12/08/09-14/09/09\usd si [email protected]=1640880.4\usd ic 4769776.75/6410657.15\ (1 page) |
14 September 2009 | Ad 12/08/09-14/09/09\usd si [email protected]=1640880.4\usd ic 4769776.75/6410657.15\ (1 page) |
18 August 2009 | Director and secretary appointed willi max paul boehm logged form (2 pages) |
18 August 2009 | Director and secretary appointed willi max paul boehm logged form (2 pages) |
11 August 2009 | Secretary appointed willi max paul boehm (2 pages) |
11 August 2009 | Director appointed willi max paul boehm (2 pages) |
11 August 2009 | Director appointed stuart angus murray (2 pages) |
11 August 2009 | Secretary appointed willi max paul boehm (2 pages) |
11 August 2009 | Director appointed willi max paul boehm (2 pages) |
11 August 2009 | Director appointed stuart angus murray (2 pages) |
10 August 2009 | Appointment terminated director terence wilkinson (1 page) |
10 August 2009 | Appointment terminated secretary colin fitch (1 page) |
10 August 2009 | Ad 21/07/09\usd si [email protected]=0.05\usd ic 4687151.7/4687151.75\ (1 page) |
10 August 2009 | Appointment terminated secretary colin fitch (1 page) |
10 August 2009 | Secretary appointed st james's corporate services LIMITED (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 7TH floor brettenham house 5 lancaster place london WC2E 7EN (1 page) |
10 August 2009 | Appointment terminated director peter ledger (1 page) |
10 August 2009 | Appointment terminated director shaun li (1 page) |
10 August 2009 | Appointment terminated director donald mcalister (1 page) |
10 August 2009 | Appointment terminated director donald mcalister (1 page) |
10 August 2009 | Appointment terminated director francis johnstone (1 page) |
10 August 2009 | Ad 21/07/09\usd si [email protected]=0.05\usd ic 4687151.7/4687151.75\ (1 page) |
10 August 2009 | Ad 28/07/09\usd si [email protected]=82625\usd ic 4687151.75/4769776.75\ (6 pages) |
10 August 2009 | Ad 28/07/09\usd si [email protected]=82625\usd ic 4687151.75/4769776.75\ (6 pages) |
10 August 2009 | Appointment terminated director gunter steffens (1 page) |
10 August 2009 | Secretary appointed st james's corporate services LIMITED (1 page) |
10 August 2009 | Appointment terminated director peter ledger (1 page) |
10 August 2009 | Appointment terminated director oliver baring (1 page) |
10 August 2009 | Appointment terminated director shaun li (1 page) |
10 August 2009 | Appointment terminated director gunter steffens (1 page) |
10 August 2009 | Appointment terminated director terence wilkinson (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 7TH floor brettenham house 5 lancaster place london WC2E 7EN (1 page) |
10 August 2009 | Appointment terminated director oliver baring (1 page) |
10 August 2009 | Appointment terminated director francis johnstone (1 page) |
30 July 2009 | Resolutions
|
30 July 2009 | Reduction of iss capital and minute (oc) \gbp ic 50000/50000 (2 pages) |
30 July 2009 | Reduction of iss capital and minute (oc) \gbp ic 50000/50000 (2 pages) |
30 July 2009 | Application for reregistration from PLC to private (1 page) |
30 July 2009 | Scheme of arrangement (9 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Scheme of arrangement (9 pages) |
30 July 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
30 July 2009 | Application for reregistration from PLC to private (1 page) |
30 July 2009 | Re-registration of Memorandum and Articles (72 pages) |
30 July 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 July 2009 | Certificate of reduction of issued capital (1 page) |
30 July 2009 | Certificate of reduction of issued capital (1 page) |
30 July 2009 | Re-registration of Memorandum and Articles (72 pages) |
30 June 2009 | Return made up to 14/04/09; bulk list available separately (9 pages) |
30 June 2009 | Director's change of particulars / gunter steffens / 01/02/2009 (1 page) |
30 June 2009 | Return made up to 14/04/09; bulk list available separately (9 pages) |
30 June 2009 | Director's change of particulars / gunter steffens / 01/02/2009 (1 page) |
22 April 2009 | Group of companies' accounts made up to 31 December 2008 (47 pages) |
22 April 2009 | Group of companies' accounts made up to 31 December 2008 (47 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 October 2008 | Ad 23/09/08\usd si [email protected]=18941.6\usd ic 4551922.75/4570864.35\ (2 pages) |
2 October 2008 | Ad 23/09/08\usd si [email protected]=18941.6\usd ic 4551922.75/4570864.35\ (2 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
21 July 2008 | Group of companies' accounts made up to 31 December 2007 (58 pages) |
21 July 2008 | Group of companies' accounts made up to 31 December 2007 (58 pages) |
1 July 2008 | Ad 19/06/08\usd si [email protected]=11280.75\usd ic 4540642/4551922.75\ (2 pages) |
1 July 2008 | Ad 17/06/08\usd si [email protected]=3500\usd ic 4537142/4540642\ (2 pages) |
1 July 2008 | Ad 17/06/08\usd si [email protected]=3500\usd ic 4537142/4540642\ (2 pages) |
1 July 2008 | Ad 19/06/08\usd si [email protected]=11280.75\usd ic 4540642/4551922.75\ (2 pages) |
16 April 2008 | Capitals not rolled up (2 pages) |
16 April 2008 | Capitals not rolled up (2 pages) |
29 February 2008 | Ad 22/01/08\usd si [email protected]=750\usd ic 4536392/4537142\ (2 pages) |
29 February 2008 | Ad 22/01/08\usd si [email protected]=750\usd ic 4536392/4537142\ (2 pages) |
1 September 2007 | Resolutions
|
11 July 2007 | Group of companies' accounts made up to 31 December 2006 (56 pages) |
11 July 2007 | Group of companies' accounts made up to 31 December 2006 (56 pages) |
11 June 2007 | Ad 18/05/07--------- us$ si [email protected]=600000 us$ ic 3936392/4536392 (3 pages) |
11 June 2007 | Ad 18/05/07--------- us$ si [email protected]=600000 us$ ic 3936392/4536392 (3 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Resolutions
|
11 May 2007 | Return made up to 14/04/07; change of members (10 pages) |
11 May 2007 | Return made up to 14/04/07; change of members (10 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Resolutions
|
7 November 2006 | Us$ nc 5000000/7500000 30/10/06 (2 pages) |
7 November 2006 | Us$ nc 5000000/7500000 30/10/06 (2 pages) |
7 November 2006 | Ad 30/10/06--------- us$ si [email protected]=800000 us$ ic 3136392/3936392 (1 page) |
7 November 2006 | Ad 30/10/06--------- us$ si [email protected]=800000 us$ ic 3136392/3936392 (1 page) |
18 August 2006 | Group of companies' accounts made up to 31 December 2005 (58 pages) |
18 August 2006 | Group of companies' accounts made up to 31 December 2005 (58 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
2 August 2006 | Us$ nc 4000000/5000000 13/07/06 (2 pages) |
2 August 2006 | Us$ nc 4000000/5000000 13/07/06 (2 pages) |
24 May 2006 | Return made up to 14/04/06; bulk list available separately (10 pages) |
24 May 2006 | Return made up to 14/04/06; bulk list available separately (10 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Ad 09/01/06--------- us$ si [email protected]=759175 us$ ic 2227217/2986392 (3 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Ad 09/01/06--------- us$ si [email protected]=759175 us$ ic 2227217/2986392 (3 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
21 November 2005 | Auditor's resignation (2 pages) |
21 November 2005 | Auditor's resignation (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
6 June 2005 | Return made up to 14/04/05; bulk list available separately
|
6 June 2005 | Return made up to 14/04/05; bulk list available separately
|
24 May 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
24 May 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
25 April 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
8 July 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
8 July 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 29 st james's place london SW1A 1NR (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 29 st james's place london SW1A 1NR (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
11 May 2004 | Resolutions
|
11 May 2004 | Return made up to 14/04/04; bulk list available separately
|
11 May 2004 | Resolutions
|
11 May 2004 | Return made up to 14/04/04; bulk list available separately
|
5 May 2004 | Company name changed cluff mining PLC\certificate issued on 05/05/04 (3 pages) |
5 May 2004 | Company name changed cluff mining PLC\certificate issued on 05/05/04 (3 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Particulars of mortgage/charge (11 pages) |
22 December 2003 | Particulars of mortgage/charge (11 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2003 | Ad 03/12/03--------- us$ si [email protected]=1800 us$ ic 1299264/1301064 (2 pages) |
17 December 2003 | Ad 03/12/03--------- us$ si [email protected]=1152 us$ ic 1301064/1302216 (2 pages) |
17 December 2003 | Ad 03/12/03--------- us$ si [email protected]=1152 us$ ic 1301064/1302216 (2 pages) |
17 December 2003 | Ad 03/12/03--------- us$ si [email protected]=1800 us$ ic 1299264/1301064 (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New director appointed (1 page) |
17 November 2003 | New director appointed (2 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Resolutions
|
6 August 2003 | Resolutions
|
6 August 2003 | Resolutions
|
30 July 2003 | Group of companies' accounts made up to 31 December 2002 (48 pages) |
30 July 2003 | Group of companies' accounts made up to 31 December 2002 (48 pages) |
7 July 2003 | Ad 01/07/03--------- us$ si [email protected]=1500 us$ ic 1297764/1299264 (2 pages) |
7 July 2003 | Ad 01/07/03--------- us$ si [email protected]=1500 us$ ic 1297764/1299264 (2 pages) |
16 May 2003 | Return made up to 14/04/03; bulk list available separately (12 pages) |
16 May 2003 | Return made up to 14/04/03; bulk list available separately (12 pages) |
18 March 2003 | Location of register of members (non legible) (1 page) |
18 March 2003 | Location of register of members (non legible) (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
12 August 2002 | New director appointed (1 page) |
12 August 2002 | New director appointed (1 page) |
2 August 2002 | Resolutions
|
2 August 2002 | Resolutions
|
17 July 2002 | Group of companies' accounts made up to 31 December 2001 (36 pages) |
17 July 2002 | Group of companies' accounts made up to 31 December 2001 (36 pages) |
9 July 2002 | Prospectus (100 pages) |
9 July 2002 | Prospectus (100 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
14 May 2002 | Return made up to 14/04/02; bulk list available separately
|
14 May 2002 | Return made up to 14/04/02; bulk list available separately
|
5 March 2002 | Group of companies' accounts made up to 31 December 2000 (41 pages) |
5 March 2002 | Group of companies' accounts made up to 31 December 2000 (41 pages) |
18 January 2002 | Ad 09/01/02--------- us$ si [email protected]=15000 us$ ic 838995/853995 (2 pages) |
18 January 2002 | Ad 09/01/02--------- us$ si [email protected]=15000 us$ ic 838995/853995 (2 pages) |
11 October 2001 | Ad 08/10/01--------- us$ si [email protected]=2000 us$ ic 836995/838995 (2 pages) |
11 October 2001 | Ad 08/10/01--------- us$ si [email protected]=2000 us$ ic 836995/838995 (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
17 September 2001 | Statement of affairs (60 pages) |
17 September 2001 | Ad 06/09/01--------- us$ si [email protected]=25000 us$ ic 811995/836995 (3 pages) |
17 September 2001 | Statement of affairs (60 pages) |
17 September 2001 | Ad 06/09/01--------- us$ si [email protected]=25000 us$ ic 811995/836995 (3 pages) |
23 August 2001 | Ad 16/08/01--------- us$ si [email protected]=151973 us$ ic 660022/811995 (3 pages) |
23 August 2001 | Ad 16/08/01--------- us$ si [email protected]=151973 us$ ic 660022/811995 (3 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | Resolutions
|
9 August 2001 | Us$ nc 900000/1750000 26/07/01 (1 page) |
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
9 August 2001 | Us$ nc 900000/1750000 26/07/01 (1 page) |
7 June 2001 | Return made up to 14/04/01; bulk list available separately
|
7 June 2001 | Return made up to 14/04/01; bulk list available separately
|
24 April 2001 | Ad 03/04/01--------- us$ si [email protected]=25000 us$ ic 635022/660022 (2 pages) |
24 April 2001 | Statement of affairs (61 pages) |
24 April 2001 | Statement of affairs (61 pages) |
24 April 2001 | Ad 03/04/01--------- us$ si [email protected]=25000 us$ ic 635022/660022 (2 pages) |
11 April 2001 | Ad 03/04/01--------- us$ si [email protected]=111443 us$ ic 523579/635022 (3 pages) |
11 April 2001 | Ad 03/04/01--------- us$ si [email protected]=111443 us$ ic 523579/635022 (3 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
19 January 2001 | Ad 09/01/01--------- us$ si [email protected]=47000 us$ ic 476579/523579 (4 pages) |
19 January 2001 | Ad 09/01/01--------- us$ si [email protected]=47000 us$ ic 476579/523579 (4 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
16 October 2000 | Ad 20/09/00--------- us$ si [email protected]=3039 us$ ic 473540/476579 (2 pages) |
16 October 2000 | Ad 20/09/00--------- us$ si [email protected]=3039 us$ ic 473540/476579 (2 pages) |
21 August 2000 | New director appointed (4 pages) |
21 August 2000 | New director appointed (4 pages) |
3 August 2000 | Ad 28/07/00--------- us$ si [email protected]=2532 us$ ic 471008/473540 (2 pages) |
3 August 2000 | Ad 28/07/00--------- us$ si [email protected]=2532 us$ ic 471008/473540 (2 pages) |
22 June 2000 | Ad 05/05/00--------- us$ si [email protected]=122300 us$ ic 348708/471008 (4 pages) |
22 June 2000 | Ad 05/05/00--------- us$ si [email protected]=122300 us$ ic 348708/471008 (4 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
12 May 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
12 May 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
9 May 2000 | Return made up to 14/04/00; full list of members (19 pages) |
9 May 2000 | Return made up to 14/04/00; full list of members (19 pages) |
3 May 2000 | Prospectus (84 pages) |
3 May 2000 | Prospectus (84 pages) |
31 March 2000 | Ad 09/03/00--------- us$ si [email protected]=5000 us$ ic 343708/348708 (2 pages) |
31 March 2000 | Ad 09/03/00--------- us$ si [email protected]=5000 us$ ic 343708/348708 (2 pages) |
25 February 2000 | Ad 17/02/00--------- us$ si [email protected]=8194 us$ ic 335514/343708 (2 pages) |
25 February 2000 | Ad 17/02/00--------- us$ si [email protected]=8194 us$ ic 335514/343708 (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
13 December 1999 | Declaration on reregistration from private to PLC (1 page) |
13 December 1999 | Auditor's report (1 page) |
13 December 1999 | Auditor's statement (1 page) |
13 December 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 December 1999 | Resolutions
|
13 December 1999 | Application for reregistration from private to PLC (1 page) |
13 December 1999 | Resolutions
|
13 December 1999 | Re-registration of Memorandum and Articles (72 pages) |
13 December 1999 | Auditor's report (1 page) |
13 December 1999 | Declaration on reregistration from private to PLC (1 page) |
13 December 1999 | Resolutions
|
13 December 1999 | Auditor's statement (1 page) |
13 December 1999 | Resolutions
|
13 December 1999 | Balance Sheet (5 pages) |
13 December 1999 | Balance Sheet (5 pages) |
13 December 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 December 1999 | Application for reregistration from private to PLC (1 page) |
13 December 1999 | Re-registration of Memorandum and Articles (72 pages) |
8 December 1999 | Resolutions
|
8 December 1999 | £ nc 0/50000 26/11/99 (1 page) |
8 December 1999 | Ad 26/11/99--------- £ si 50000@1=50000 £ ic 0/50000 (2 pages) |
8 December 1999 | Div 26/11/99 (1 page) |
8 December 1999 | Div 26/11/99 (1 page) |
8 December 1999 | £ nc 0/50000 26/11/99 (1 page) |
8 December 1999 | Ad 26/11/99--------- £ si 50000@1=50000 £ ic 0/50000 (2 pages) |
8 December 1999 | Resolutions
|
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
2 December 1999 | Ad 20/10/99-10/11/99 us$ si 35345@1=35345 us$ ic 300169/335514 (2 pages) |
2 December 1999 | Ad 20/10/99-10/11/99 us$ si 35345@1=35345 us$ ic 300169/335514 (2 pages) |
7 October 1999 | Ad 04/10/99--------- us$ si 1792@1=1792 us$ ic 298377/300169 (2 pages) |
7 October 1999 | Ad 04/10/99--------- us$ si 1792@1=1792 us$ ic 298377/300169 (2 pages) |
1 October 1999 | Ad 20/08/99--------- us$ si 24100@1=24100 us$ ic 274277/298377 (2 pages) |
1 October 1999 | Ad 20/08/99--------- us$ si 24100@1=24100 us$ ic 274277/298377 (2 pages) |
16 August 1999 | Ad 27/07/99--------- us$ si 9749@1=9749 us$ ic 264528/274277 (2 pages) |
16 August 1999 | Ad 27/07/99--------- us$ si 9749@1=9749 us$ ic 264528/274277 (2 pages) |
20 July 1999 | Us$ ic 677945/264528 18/06/99 us$ sr 413417@1=413417 (1 page) |
20 July 1999 | Us$ ic 677945/264528 18/06/99 us$ sr 413417@1=413417 (1 page) |
21 June 1999 | Ad 04/06/99--------- us$ si 1602@1=1602 us$ ic 675999/677601 (2 pages) |
21 June 1999 | Ad 15/06/99--------- us$ si 344@1=344 us$ ic 677601/677945 (2 pages) |
21 June 1999 | Ad 15/06/99--------- us$ si 344@1=344 us$ ic 677601/677945 (2 pages) |
21 June 1999 | Ad 04/06/99--------- us$ si 1602@1=1602 us$ ic 675999/677601 (2 pages) |
16 June 1999 | Ad 17/05/99--------- us$ si 5340@1=5340 us$ ic 670659/675999 (2 pages) |
16 June 1999 | Ad 17/05/99--------- us$ si 5340@1=5340 us$ ic 670659/675999 (2 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
20 May 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
20 May 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
4 May 1999 | Return made up to 14/04/99; full list of members (9 pages) |
4 May 1999 | Return made up to 14/04/99; full list of members (9 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
19 April 1999 | Particulars of mortgage/charge (7 pages) |
19 April 1999 | Particulars of mortgage/charge (7 pages) |
9 April 1999 | Particulars of mortgage/charge (15 pages) |
9 April 1999 | Particulars of mortgage/charge (15 pages) |
1 March 1999 | Ad 15/02/99--------- us$ si 800@1=800 us$ ic 669859/670659 (2 pages) |
1 March 1999 | Ad 15/02/99--------- us$ si 800@1=800 us$ ic 669859/670659 (2 pages) |
20 January 1999 | Ad 15/12/98--------- us$ si 3418@1=3418 us$ ic 666441/669859 (2 pages) |
20 January 1999 | Ad 15/12/98--------- us$ si 3418@1=3418 us$ ic 666441/669859 (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
23 June 1998 | Particulars of contract relating to shares (3 pages) |
23 June 1998 | Particulars of contract relating to shares (3 pages) |
23 June 1998 | Ad 05/05/98--------- us$ si 666439@1=666439 us$ ic 2/666441 (3 pages) |
23 June 1998 | Ad 05/05/98--------- us$ si 666439@1=666439 us$ ic 2/666441 (3 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (3 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | New director appointed (3 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
18 May 1998 | Resolutions
|
18 May 1998 | Memorandum and Articles of Association (12 pages) |
18 May 1998 | Memorandum and Articles of Association (12 pages) |
18 May 1998 | Resolutions
|
14 May 1998 | Registered office changed on 14/05/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
14 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
14 May 1998 | Company name changed precis (1624) LIMITED\certificate issued on 15/05/98 (8 pages) |
14 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
14 May 1998 | Company name changed precis (1624) LIMITED\certificate issued on 15/05/98 (8 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Incorporation (13 pages) |
20 April 1998 | Incorporation (13 pages) |