EDGAR ALLEN MINING PRODUCTS LIMITED

06479408
PAVILION HOUSE 14-16 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB

Documents

Documents
Date Category Description Pages
11 Jan 2024 gazette Gazette Dissolved Liquidation 1 Buy now
11 Oct 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
09 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Aug 2022 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
09 Aug 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Aug 2022 resolution Resolution 1 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Aug 2021 accounts Annual Accounts 10 Buy now
21 Jul 2021 officers Termination of appointment of director (David Alan Hesketh) 1 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 officers Appointment of director (Mr David Alan Hesketh) 2 Buy now
09 Jul 2020 accounts Annual Accounts 10 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2019 accounts Annual Accounts 8 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 9 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 9 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2016 officers Appointment of director (Mrs Marilyn Delysia Froggatt) 2 Buy now
30 Nov 2016 accounts Annual Accounts 6 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2015 accounts Annual Accounts 6 Buy now
08 Sep 2015 annual-return Annual Return 3 Buy now
08 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2015 officers Termination of appointment of secretary (Gary David Froggatt) 1 Buy now
11 May 2015 officers Termination of appointment of director (Gary David Froggatt) 1 Buy now
31 Oct 2014 accounts Annual Accounts 6 Buy now
10 Sep 2014 annual-return Annual Return 5 Buy now
22 Oct 2013 accounts Annual Accounts 5 Buy now
09 Sep 2013 annual-return Annual Return 5 Buy now
01 Nov 2012 officers Termination of appointment of director (Hayley Harris) 1 Buy now
30 Oct 2012 accounts Annual Accounts 6 Buy now
11 Sep 2012 annual-return Annual Return 6 Buy now
07 Oct 2011 accounts Annual Accounts 5 Buy now
31 Aug 2011 annual-return Annual Return 6 Buy now
31 Aug 2011 officers Termination of appointment of director (Tony Harris) 1 Buy now
14 Feb 2011 annual-return Annual Return 7 Buy now
14 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2010 accounts Annual Accounts 6 Buy now
09 Mar 2010 annual-return Annual Return 6 Buy now
09 Mar 2010 officers Change of particulars for director (Hayley Harris) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Tony Harris) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Gary David Froggatt) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Bernard Froggatt) 2 Buy now
06 Nov 2009 accounts Annual Accounts 6 Buy now
16 Feb 2009 annual-return Return made up to 22/01/09; full list of members 3 Buy now
30 Jan 2009 officers Director appointed tony harris 2 Buy now
30 Jan 2009 officers Director appointed hayley harris 2 Buy now
28 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jan 2008 officers Secretary resigned 1 Buy now
22 Jan 2008 incorporation Incorporation Company 19 Buy now