- Company Overview for AMARA MINING (SIERRA LEONE) LIMITED (04842192)
- Filing history for AMARA MINING (SIERRA LEONE) LIMITED (04842192)
- People for AMARA MINING (SIERRA LEONE) LIMITED (04842192)
- Insolvency for AMARA MINING (SIERRA LEONE) LIMITED (04842192)
- More for AMARA MINING (SIERRA LEONE) LIMITED (04842192)
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) |
---|---|---|---|
19 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2014 | AA | Full accounts made up to 31 December 2012 | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
13 Jun 2013 | AUD | Auditor's resignation | |
06 Jun 2013 | AUD | Auditor's resignation | |
25 Jan 2013 | CERTNM |
Company name changed cluff gold uk LIMITED\certificate issued on 25/01/13
|
|
25 Jan 2013 | CONNOT | Change of name notice | |
23 Oct 2012 | AD01 | Registered office address changed from 15 Carteret Street London SW1H 9DJ Uk on 23 October 2012 | |
21 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Aug 2012 | AP01 | Appointment of Mr John Gerald Francis Mcgloin as a director | |
09 Aug 2012 | TM01 | Termination of appointment of John Cluff as a director | |
30 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Sep 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
26 Oct 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Douglas Dakarai Chikora on 23 July 2010 | |
11 Oct 2010 | TM01 | Termination of appointment of Douglas Chikora as a director | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
28 Sep 2010 | AP01 | Appointment of Mr Peter Andrew Stuart Gardner as a director | |
29 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
25 Sep 2009 | 287 | Registered office changed on 25/09/2009 from 15 carteret street london SW1H 9DJ | |
25 Sep 2009 | 287 | Registered office changed on 25/09/2009 from 24 queen anne's gate london SW1H 9AA | |
07 Aug 2009 | 363a | Return made up to 23/07/09; full list of members |