- Company Overview for GLYNCASTLE MINING LIMITED (05346654)
- Filing history for GLYNCASTLE MINING LIMITED (05346654)
- People for GLYNCASTLE MINING LIMITED (05346654)
- Charges for GLYNCASTLE MINING LIMITED (05346654)
- Insolvency for GLYNCASTLE MINING LIMITED (05346654)
- More for GLYNCASTLE MINING LIMITED (05346654)
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) |
---|---|---|---|
07 Jan 2014 | 2.23B | Result of meeting of creditors | |
03 Jan 2014 | 2.26B | Amended certificate of constitution of creditors' committee | |
23 Dec 2013 | 2.16B | Statement of affairs with form 2.14B | |
10 Dec 2013 | AD01 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 10 December 2013 | |
05 Dec 2013 | 2.12B | Appointment of an administrator | |
04 Nov 2013 | TM01 | Termination of appointment of Michael Corner-Jones as a director | |
09 Aug 2013 | AP01 | Appointment of Michael Mark Corner-Jones as a director | |
25 Jul 2013 | MR01 | Registration of charge 053466540004 | |
19 Jun 2013 | AA | Full accounts made up to 30 June 2012 | |
23 May 2013 | TM01 | Termination of appointment of John Anthony as a director | |
23 May 2013 | TM02 | Termination of appointment of John Anthony as a secretary | |
17 May 2013 | SH01 |
Statement of capital following an allotment of shares on 25 April 2013
|
|
17 May 2013 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
16 Nov 2012 | TM01 | Termination of appointment of Eustace Sherrard as a director | |
09 Mar 2012 | TM01 | Termination of appointment of Jeremy Dowler as a director | |
28 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
23 Dec 2011 | AA | Full accounts made up to 30 June 2011 | |
29 Jun 2011 | AR01 |
Annual return made up to 28 January 2010 with full list of shareholders
|
|
28 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Mar 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
02 Mar 2011 | AP01 | Appointment of Eustace Patrick Garnet Sherrard as a director | |
15 Feb 2011 | AA | Full accounts made up to 30 June 2010 | |
07 Feb 2011 | TM01 | Termination of appointment of Michael Arthur as a director | |
21 Jan 2011 | AP01 | Appointment of Mr. Richard Nugent as a director |