Advanced company searchLink opens in new window

THOMAS MARTYN MINING LIMITED

Company number 03814265

Filter by category

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2011 DS01 Application to strike the company off the register
17 Jun 2011 TM01 Termination of appointment of Timothy Blandford as a director
26 Jan 2011 TM02 Termination of appointment of Timothy Blandford as a secretary
26 Jan 2011 TM02 Termination of appointment of Timothy Blandford as a secretary
06 Sep 2010 AA Total exemption small company accounts made up to 31 July 2009
23 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
Statement of capital on 2010-08-23
  • GBP 100
23 Aug 2010 CH01 Director's details changed for Timothy Martyn Blandford on 27 July 2010
23 Aug 2010 CH01 Director's details changed for David Wynn Blandford on 27 July 2010
27 Jul 2009 363a Return made up to 27/07/09; full list of members
29 May 2009 AA Total exemption small company accounts made up to 31 July 2008
13 Aug 2008 363a Return made up to 27/07/08; full list of members
02 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
15 Aug 2007 363a Return made up to 27/07/07; full list of members
30 Apr 2007 AA Total exemption small company accounts made up to 31 July 2006
12 Oct 2006 363s Return made up to 27/07/06; full list of members
16 Aug 2006 AA Total exemption full accounts made up to 31 July 2005
13 Apr 2006 288c Secretary's particulars changed;director's particulars changed
31 Mar 2006 MA Memorandum and Articles of Association
29 Mar 2006 88(2)R Ad 30/09/04--------- £ si 98@1
29 Mar 2006 287 Registered office changed on 29/03/06 from: the enterprise centre merthyr industrial parl pentrebach merthyr tydfil CF48 4DR
28 Mar 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Reconstituted rom 06/03/06
21 Mar 2006 288a New director appointed
21 Mar 2006 287 Registered office changed on 21/03/06 from: 8 nottingham drive wingerworth chesterfield S42 6ND