Advanced company searchLink opens in new window

MINER'S INTERNATIONAL LIMITED

Company number 00601845

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2018 DS01 Application to strike the company off the register
16 Aug 2018 AA Micro company accounts made up to 31 December 2017
16 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
26 Jul 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
26 Jul 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
23 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
12 Mar 2018 PSC02 Notification of Metro Gold Limited as a person with significant control on 1 September 2017
12 Mar 2018 PSC07 Cessation of Paul Murray Plc as a person with significant control on 31 August 2017
11 Dec 2017 AD01 Registered office address changed from School Lane Chandlers Ford Southampton Hampshire SO53 4YN to Paul Murray Plc Wide Lane Southampton SO18 2FA on 11 December 2017
12 Oct 2017 AP03 Appointment of Mrs Susan Claire Coatham as a secretary on 12 October 2017
12 Oct 2017 SH20 Statement by Directors
12 Oct 2017 SH19 Statement of capital on 12 October 2017
  • GBP 1.0000
12 Oct 2017 CAP-SS Solvency Statement dated 21/09/17
12 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Re dividend 21/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
13 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 279,150.8094
13 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 568,115.19
13 Sep 2017 SH02 Sub-division of shares on 31 August 2017
11 Sep 2017 SH10 Particulars of variation of rights attached to shares
11 Sep 2017 SH08 Change of share class name or designation
11 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2017 AP01 Appointment of Mr Paul Travis Murray as a director on 31 August 2017
  • ANNOTATION Rectified The AP01 was removed from the public register on 07/11/2017 as it is factually inaccurate or in derived from something factually inaccurate
04 Sep 2017 AP01 Appointment of Mr Thomas Eastwood as a director on 31 August 2017
04 Sep 2017 AP01 Appointment of Mr Maxwell John Murray as a director on 31 August 2017