Advanced company searchLink opens in new window

REUNION MINING LIMITED

Company number 02437321

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)
28 Jul 1999 AA Full group accounts made up to 31 December 1998
16 Jul 1999 403a Declaration of satisfaction of mortgage/charge
16 May 1999 288b Director resigned
16 May 1999 288b Secretary resigned
16 May 1999 288b Director resigned
16 May 1999 288b Director resigned
16 May 1999 288b Director resigned
16 May 1999 288b Director resigned
16 May 1999 288b Director resigned
16 May 1999 288b Director resigned
16 May 1999 288b Director resigned
16 May 1999 88(2)R Ad 06/05/99--------- £ si 2641423@.1=264142 £ ic 4993949/5258091
15 May 1999 288a New director appointed
15 May 1999 288a New secretary appointed;new director appointed
27 Apr 1999 88(2)R Ad 20/04/99--------- £ si 485035@.1=48503 £ ic 4945446/4993949
04 Mar 1999 88(2)R Ad 26/02/99--------- £ si 32042@.1=3204 £ ic 4942242/4945446
02 Mar 1999 88(2)R Ad 22/02/99--------- £ si 72500@10=725000 £ ic 4217242/4942242
24 Feb 1999 88(2)R Ad 17/02/99--------- £ si 35000@.1=3500 £ ic 4213742/4217242
06 Jan 1999 88(2)R Ad 04/01/99--------- £ si 1270682@.1=127068 £ ic 4086674/4213742
06 Jan 1999 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
18 Dec 1998 88(2)R Ad 14/12/98--------- £ si 1751988@.1=175198 £ ic 3911476/4086674
13 Nov 1998 363s Return made up to 30/10/98; bulk list available separately
21 Oct 1998 403a Declaration of satisfaction of mortgage/charge
05 Oct 1998 287 Registered office changed on 05/10/98 from: 65 new cavendish street london W1M 8AX
29 Jul 1998 88(2)R Ad 06/07/98--------- £ si 50000@.1=5000 £ ic 3906476/3911476